Company NamePiccadilly Assured Homes Limited
DirectorsMichael Joseph Wright and Benjamin Jacob Wright
Company StatusActive
Company Number02308263
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Joseph Wright
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Director NameMr Benjamin Jacob Wright
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(26 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Secretary NameP & M J Wright [Holdings] Limited (Corporation)
StatusCurrent
Appointed10 November 2004(16 years after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressDarwen House Walker Industrial Estate, Walker Road
Guide
Blackburn
BB1 2QE
Director NameMr Brian Christopher Corcoran
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fawns Keep
Wilmslow
Cheshire
SK9 2BU
Secretary NameMr Brian Christopher Corcoran
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fawns Keep
Wilmslow
Cheshire
SK9 2BU
Director NameAnthony Peter Wright
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2003)
RoleTextile Merchant
Correspondence AddressFold House Calrofold Lane
Rainow
Macclesfield
Cheshire
SK11 0AA
Secretary NameMr Michael Joseph Wright
NationalityBritish
StatusResigned
Appointed12 February 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2003)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameFrances Therese Metcalfe
NationalityBritish
StatusResigned
Appointed19 December 2003(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 2004)
RoleFinancial Controller
Correspondence Address10 Malvern Avenue
Atherton
Greater Manchester
M46 9LP
Director NameMr Daniel Patrick Wright
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Road
Gatley
Cheadle
Cheshire
SK8 4NG

Contact

Websitecandcuk.com

Location

Registered Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Joseph Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£20,590
Cash£8,504
Current Liabilities£158,815

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

8 August 2014Delivered on: 12 August 2014
Persons entitled:
Gabrielle Wright
Daniel Patrick Michael Wright
Cherry Wright
Michael Joseph Wright

Classification: A registered charge
Particulars: F/H 6 oakham mews salford t/no GM487839. L/h 1 orchard gardens leek t/no SF296539. L/h 2 orchard gardens leek t/no SF296600.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page)
26 June 2020Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1,056,990
(3 pages)
26 June 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
15 April 2020Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages)
24 June 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 411,990
(3 pages)
14 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 March 2019Statement of capital following an allotment of shares on 29 November 2018
  • GBP 200
(8 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2018Resolutions
  • RES13 ‐ Re-deed transfer 29/11/2018
(2 pages)
25 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 July 2017Notification of P & M J Wright (Holdings) Limited as a person with significant control on 1 May 2016 (2 pages)
4 July 2017Notification of P & M J Wright (Holdings) Limited as a person with significant control on 1 May 2016 (2 pages)
4 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2015 (1 page)
23 June 2016Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2015 (1 page)
23 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
15 June 2015Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages)
15 June 2015Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages)
17 March 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 17 March 2015 (1 page)
28 January 2015Solvency Statement dated 20/01/15 (1 page)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
28 January 2015Memorandum and Articles of Association (14 pages)
28 January 2015Memorandum and Articles of Association (14 pages)
28 January 2015Solvency Statement dated 20/01/15 (1 page)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Statement of capital on 28 January 2015
  • GBP 100
(4 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Memorandum and Articles of Association (9 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
28 January 2015Statement by Directors (1 page)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Statement by Directors (1 page)
28 January 2015Statement of capital on 28 January 2015
  • GBP 100
(4 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
28 January 2015Memorandum and Articles of Association (9 pages)
19 January 2015Solvency Statement dated 16/01/15 (1 page)
19 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 16/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2015Statement by Directors (1 page)
19 January 2015Statement by Directors (1 page)
19 January 2015Statement of capital on 19 January 2015
  • GBP 150
(4 pages)
19 January 2015Solvency Statement dated 16/01/15 (1 page)
19 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 16/01/2015
(1 page)
19 January 2015Statement of capital on 19 January 2015
  • GBP 150
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Registration of charge 023082630001, created on 8 August 2014 (28 pages)
12 August 2014Registration of charge 023082630001, created on 8 August 2014 (28 pages)
12 August 2014Registration of charge 023082630001, created on 8 August 2014 (28 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,000
(5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,000
(5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,000
(5 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Appointment of Daniel Patrick Wright as a director (2 pages)
2 November 2010Appointment of Daniel Patrick Wright as a director (2 pages)
4 May 2010Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2010 (1 page)
4 May 2010Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2010 (1 page)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2010 (1 page)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / p & m j wright [holdings] LIMITED / 04/04/2008 (1 page)
23 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / p & m j wright [holdings] LIMITED / 04/04/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2007Auditor's resignation (1 page)
1 March 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
20 January 2007Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
7 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 August 2006Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
30 August 2006Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
31 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
15 November 2004Auditor's resignation (1 page)
15 November 2004£ sr 80000@1 19/12/03 (1 page)
15 November 2004Auditor's resignation (1 page)
15 November 2004£ sr 80000@1 19/12/03 (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
8 July 2004Return made up to 01/05/04; full list of members (6 pages)
8 July 2004Return made up to 01/05/04; full list of members (6 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
3 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
29 April 2003Return made up to 01/05/03; full list of members (7 pages)
29 April 2003Return made up to 01/05/03; full list of members (7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2001Full group accounts made up to 31 December 2000 (21 pages)
15 May 2001Full group accounts made up to 31 December 2000 (21 pages)
26 April 2001Return made up to 01/05/01; full list of members (6 pages)
26 April 2001Return made up to 01/05/01; full list of members (6 pages)
20 September 2000Full group accounts made up to 31 December 1999 (23 pages)
20 September 2000Full group accounts made up to 31 December 1999 (23 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
20 September 1999Full group accounts made up to 31 December 1998 (27 pages)
20 September 1999Full group accounts made up to 31 December 1998 (27 pages)
12 May 1999Return made up to 01/05/99; no change of members (6 pages)
12 May 1999Return made up to 01/05/99; no change of members (6 pages)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
26 October 1998Full group accounts made up to 31 December 1997 (18 pages)
26 October 1998Full group accounts made up to 31 December 1997 (18 pages)
19 June 1998£ sr 80000@1 12/01/98 (1 page)
19 June 1998£ sr 80000@1 12/01/98 (1 page)
16 June 1998Return made up to 01/05/98; full list of members (8 pages)
16 June 1998Return made up to 01/05/98; full list of members (8 pages)
20 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
20 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 November 1997Declaration of shares redemption:auditor's report (3 pages)
28 November 1997Declaration of shares redemption:auditor's report (3 pages)
28 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 1997£ ic 267000/240000 29/05/97 £ sr 27000@1=27000 (1 page)
19 June 1997£ ic 267000/240000 29/05/97 £ sr 27000@1=27000 (1 page)
16 June 1997Full accounts made up to 28 February 1997 (11 pages)
16 June 1997Full accounts made up to 28 February 1997 (11 pages)
28 May 1997Return made up to 01/05/97; full list of members (8 pages)
28 May 1997Return made up to 01/05/97; full list of members (8 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997New secretary appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997New secretary appointed (3 pages)
12 March 1997Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1996Full accounts made up to 29 February 1996 (11 pages)
22 October 1996Full accounts made up to 29 February 1996 (11 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (11 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (11 pages)
1 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 May 1995Return made up to 01/05/95; full list of members (6 pages)
22 May 1990Ad 05/04/90--------- £ si 97000@1=97000 £ ic 170000/267000 (2 pages)
22 May 1990Ad 05/04/90--------- £ si 97000@1=97000 £ ic 170000/267000 (2 pages)
21 November 1989Ad 05/10/89--------- £ si 30000@1=30000 £ ic 140000/170000 (2 pages)
21 November 1989Ad 05/10/89--------- £ si 30000@1=30000 £ ic 140000/170000 (2 pages)
23 November 1988Wd 15/11/88 ad 26/10/88--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
23 November 1988Wd 15/11/88 ad 26/10/88--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
24 October 1988Incorporation (16 pages)
24 October 1988Incorporation (16 pages)