Hunters Chase
Paddock Wood
Kent
TN12 6BF
Director Name | Julian Peter Francis Scott |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Mount Pleasant Maidstone Road Marden Tonbridge Kent TN12 9AG |
Director Name | Mr Murray Lee Crompton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 August 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU |
Director Name | Mr Ralph Neil Allan Scott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 August 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU |
Secretary Name | Mr Ralph Neil Allan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 August 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU |
Director Name | Mr Steven John Spackman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Lane Industrial Estate The Mill Lane Glenfield Leicester LE3 8DX |
Director Name | Mr David Anthony Myles |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(29 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Website | sign2000.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 772000 |
Telephone region | Sevenoaks |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Murray Lee Crompton 50.00% Ordinary |
---|---|
5k at £1 | Ralph Neil Allan Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,963,492 |
Gross Profit | £2,600,566 |
Net Worth | £777,365 |
Cash | £318,910 |
Current Liabilities | £2,449,459 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 August 2016 | Delivered on: 10 August 2016 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
1 August 2016 | Delivered on: 5 August 2016 Persons entitled: Demlin Investments Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 July 2011 | Delivered on: 21 July 2011 Persons entitled: Close Invoice Finance LTD Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
27 May 1993 | Delivered on: 4 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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. Outstanding |
12 December 2002 | Delivered on: 18 December 2002 Satisfied on: 22 October 2015 Persons entitled: Metropolitan Factors Limited Classification: Charge 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: By way of fixed equitable charge on all book debts. Fully Satisfied |
26 June 1992 | Delivered on: 4 July 1992 Satisfied on: 6 April 1993 Persons entitled: Cartwright Brice and Company Limited Classification: Debenture 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 |
4 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Administrator's progress report (33 pages) |
4 April 2019 | Notice of move from Administration to Dissolution (30 pages) |
5 December 2018 | Statement of affairs with form AM02SOA (14 pages) |
2 December 2018 | Administrator's progress report (27 pages) |
23 October 2018 | Notice of extension of period of Administration (3 pages) |
30 May 2018 | Administrator's progress report (26 pages) |
5 March 2018 | Termination of appointment of David Myles as a director on 24 October 2017 (1 page) |
4 January 2018 | Notice of deemed approval of proposals (3 pages) |
4 January 2018 | Notice of deemed approval of proposals (3 pages) |
10 December 2017 | Statement of administrator's proposal (48 pages) |
10 December 2017 | Statement of administrator's proposal (48 pages) |
13 November 2017 | Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 November 2017 (2 pages) |
8 November 2017 | Appointment of an administrator (3 pages) |
8 November 2017 | Appointment of an administrator (3 pages) |
28 September 2017 | Termination of appointment of Demis Armen Ohandjanian as a director on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Demis Armen Ohandjanian as a director on 15 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 August 2017 | Appointment of Mr David Myles as a director on 31 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr David Myles as a director on 31 July 2017 (2 pages) |
23 August 2016 | Appointment of Mr Demis Armen Ohandjanian as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Demis Armen Ohandjanian as a director on 1 August 2016 (2 pages) |
22 August 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 August 2016 | Termination of appointment of Murray Lee Crompton as a director on 1 August 2016 (1 page) |
22 August 2016 | Resolutions
|
22 August 2016 | Termination of appointment of Ralph Neil Allan Scott as a secretary on 1 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Ralph Neil Allan Scott as a director on 1 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Murray Lee Crompton as a director on 1 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Ralph Neil Allan Scott as a director on 1 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 22 August 2016 (1 page) |
22 August 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 August 2016 | Termination of appointment of Ralph Neil Allan Scott as a secretary on 1 August 2016 (1 page) |
22 August 2016 | Resolutions
|
17 August 2016 | Statement of company's objects (2 pages) |
17 August 2016 | Statement of company's objects (2 pages) |
10 August 2016 | Registration of charge 022801750006, created on 1 August 2016 (39 pages) |
10 August 2016 | Registration of charge 022801750006, created on 1 August 2016 (39 pages) |
5 August 2016 | Registration of charge 022801750005, created on 1 August 2016 (12 pages) |
5 August 2016 | Registration of charge 022801750005, created on 1 August 2016 (12 pages) |
26 July 2016 | Termination of appointment of Steven John Spackman as a director on 21 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Steven John Spackman as a director on 21 July 2016 (1 page) |
21 July 2016 | Satisfaction of charge 2 in full (2 pages) |
21 July 2016 | Satisfaction of charge 2 in full (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 October 2015 | Satisfaction of charge 3 in full (1 page) |
22 October 2015 | Satisfaction of charge 3 in full (1 page) |
8 October 2015 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 October 2015 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 December 2013 | Statement of capital on 30 September 2013
|
11 December 2013 | Statement of capital on 30 September 2013
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2011 | Director's details changed for Murray Lee Crompton on 14 February 2010 (2 pages) |
18 February 2011 | Director's details changed for Murray Lee Crompton on 14 February 2010 (2 pages) |
18 February 2011 | Director's details changed for Mr Ralph Neil Allan Scott on 14 February 2010 (2 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Director's details changed for Mr Ralph Neil Allan Scott on 14 February 2010 (2 pages) |
7 January 2011 | Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 7 January 2011 (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Director's details changed for Steven John Spackman on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Steven John Spackman on 13 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ralph Neil Allan Scott on 13 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Ralph Neil Allan Scott on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Ralph Neil Allan Scott on 13 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ralph Neil Allan Scott on 13 February 2010 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
11 February 2009 | Director appointed steven spackman (1 page) |
11 February 2009 | Director appointed steven spackman (1 page) |
20 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 May 2008 | Ad 31/12/07\gbp si 900@1=900\gbp ic 19100/20000\ (2 pages) |
2 May 2008 | Ad 31/12/07\gbp si 900@1=900\gbp ic 19100/20000\ (2 pages) |
2 May 2008 | Particulars of contract relating to shares (2 pages) |
2 May 2008 | Particulars of contract relating to shares (2 pages) |
16 October 2007 | £ ic 19120/19100 01/09/07 £ sr 20@1=20 (1 page) |
16 October 2007 | £ ic 19120/19100 01/09/07 £ sr 20@1=20 (1 page) |
4 October 2007 | £ ic 30100/10100 14/09/07 £ sr 20000@1=20000 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | £ ic 30100/10100 14/09/07 £ sr 20000@1=20000 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Particulars of contract relating to shares (2 pages) |
4 October 2007 | Particulars of contract relating to shares (2 pages) |
4 October 2007 | Ad 14/09/07--------- £ si 9020@1=9020 £ ic 10100/19120 (2 pages) |
4 October 2007 | Ad 14/09/07--------- £ si 9020@1=9020 £ ic 10100/19120 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
6 June 2006 | Return made up to 13/02/06; full list of members (3 pages) |
6 June 2006 | Return made up to 13/02/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 November 2005 | £ ic 40100/30100 03/11/05 £ sr 10000@1=10000 (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
21 November 2005 | £ ic 40100/30100 03/11/05 £ sr 10000@1=10000 (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
15 May 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
15 May 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
27 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members
|
22 February 2002 | Return made up to 13/02/02; full list of members
|
14 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 February 2001 | Return made up to 13/02/01; full list of members
|
12 February 2001 | Return made up to 13/02/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 October 1998 | Ad 07/10/98--------- £ si 20@1=20 £ ic 40080/40100 (2 pages) |
14 October 1998 | Ad 07/10/98--------- £ si 20@1=20 £ ic 40080/40100 (2 pages) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
15 December 1997 | £ nc 10000/50000 21/11/97 (1 page) |
15 December 1997 | Ad 21/11/97--------- £ si 40076@1=40076 £ ic 4/40080 (2 pages) |
15 December 1997 | Ad 21/11/97--------- £ si 40076@1=40076 £ ic 4/40080 (2 pages) |
15 December 1997 | £ nc 10000/50000 21/11/97 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 May 1997 | Return made up to 13/02/97; full list of members (6 pages) |
9 May 1997 | Return made up to 13/02/97; full list of members (6 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
16 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
4 June 1993 | Particulars of mortgage/charge (3 pages) |
4 June 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1992 | Particulars of mortgage/charge (3 pages) |
4 July 1992 | Particulars of mortgage/charge (3 pages) |
26 July 1988 | Incorporation (17 pages) |
26 July 1988 | Incorporation (17 pages) |