Company NameMariners Wharf Limited
Company StatusActive
Company Number02323416
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Malcolm Joseph Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 0DN
Director NameMr Richard Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(11 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 0DN
Director NamePhilip Robinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(13 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 0DN
Secretary NameWren Properties Limited (Corporation)
StatusCurrent
Appointed19 March 2002(13 years, 3 months after company formation)
Appointment Duration22 years, 1 month
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Director NameRonald David Thomas Beard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 17 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Kings Road
Wilmslow
SK9 5PZ
Director NameRoger Owen Fowler
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressPeacock Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameJohn Richard Anthony Nottingham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressAxover Broom Lane
Axminster
East Devon
EX13 7AZ
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleSecretary
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Secretary NameMiss Kathryn Anne Leach
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration8 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address10 Albert Hill Street
Didsbury
Manchester
M20 6RF
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Secretary NameHelen Jane Victoria Armstrong
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address45 Gibwood Road
Northenden
Manchester
M22 4BR
Director NameHelen Jane Victoria Armstrong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2002)
RoleSecretary
Correspondence Address45 Gibwood Road
Northenden
Manchester
M22 4BR
Director NameJohn Bryan Yates
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2008)
RoleCompany Director
Correspondence AddressMoss Farm Moss Lane
Alderley Edge
Cheshire
SK9 7JA

Contact

Websitewrenproperties.co.uk
Telephone0161 4345225
Telephone regionManchester

Location

Registered AddressWren House 108 Palatine Road
Didsbury
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

4.8m at £0.05Wren Properties LTD
83.56%
Ordinary A
916.8k at £0.05Wren Properties LTD
16.09%
Ordinary B
20k at £0.05Wren Properties LTD
0.35%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

26 November 1996Delivered on: 28 November 1996
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat units being numbered 61 to 104 inclusive (but excluding number 90) situate within blocks h j l m and n at mariners wharf coburg quay sefton street liverpool t/no MS372913. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 21 September 1995
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying to the south west side of sefton street liverpool merseyside t/n ms 352788. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 21 September 1995
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north west side of mariners wharf liverpool merseyside t/n ms 330121. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
21 July 1993Delivered on: 24 July 1993
Satisfied on: 1 August 1995
Persons entitled: Oastdren Construction Limited

Classification: Legal charge
Secured details: £400,000 due from the company to the chargee under the terms of the charge.
Particulars: Block b mariners wharf,coburg quay,sefton street,liverpool merseyside comprising flats 1 to 7 inclusive and town house no.8 Together with parking spaces allotted thereto.
Fully Satisfied
2 April 1993Delivered on: 14 April 1993
Satisfied on: 1 August 1995
Persons entitled: Oastdren Construction Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement dated 2/4/93 and this charge.
Particulars: Block a mariner's wharf, coburg quay sefton street liverpool comprising flats 23, 24, 25, 26 and 27 together with parking spaces allotted thereto.
Fully Satisfied
28 October 1992Delivered on: 4 November 1992
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 7.9.90......for the grant of a lease or leases of property K.A.the residential development at coburg quay,liverpool,merseyside. All the compan's interest in all contracts......all monies pursuant to such contracts. All the plant,machinery,fixtures,fittings,furniture....etc. See form 395.
Fully Satisfied
5 February 1992Delivered on: 13 February 1992
Satisfied on: 8 July 1995
Persons entitled:
Fairmount Trustee Services Limited
Malcolm Joseph Robinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 February 1992Delivered on: 13 February 1992
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland 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

Filing History

4 October 2023Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 0DN to Wren House 108 Palatine Road Didsbury Manchester M20 3ZA on 4 October 2023 (1 page)
29 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
27 September 2019Solvency Statement dated 09/09/19 (1 page)
27 September 2019Resolutions
  • RES13 ‐ Cancel share premium account 09/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2019Statement by Directors (1 page)
27 September 2019Statement of capital on 27 September 2019
  • GBP 0.05
(3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 October 2017Director's details changed for Philip Robinson on 15 September 2017 (2 pages)
2 October 2017Director's details changed for Philip Robinson on 15 September 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 284,986
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 284,986
(5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 284,986
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 284,986
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 284,986
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 284,986
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2010Re-registration of Memorandum and Articles (3 pages)
5 July 2010Re-registration of Memorandum and Articles (3 pages)
5 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2010Re-registration from a public company to a private limited company (2 pages)
5 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2010Re-registration from a public company to a private limited company (2 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (13 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (13 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Philip Robinson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Robinson on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Wren Properties Limited on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Wren Properties Limited on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Robinson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Philip Robinson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Malcolm Joseph Robinson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Philip Robinson on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Wren Properties Limited on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Robinson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Malcolm Joseph Robinson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Malcolm Joseph Robinson on 1 November 2009 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (13 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (13 pages)
2 December 2008Return made up to 30/11/08; full list of members (6 pages)
2 December 2008Return made up to 30/11/08; full list of members (6 pages)
1 December 2008Appointment terminated director john yates (1 page)
1 December 2008Appointment terminated director ronald beard (1 page)
1 December 2008Appointment terminated director ronald beard (1 page)
1 December 2008Appointment terminated director john yates (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (13 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (13 pages)
17 December 2007Return made up to 30/11/07; full list of members (4 pages)
17 December 2007Return made up to 30/11/07; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (13 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (13 pages)
5 December 2006Return made up to 30/11/06; full list of members (4 pages)
5 December 2006Return made up to 30/11/06; full list of members (4 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (13 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (13 pages)
16 January 2006Return made up to 30/11/05; full list of members (8 pages)
16 January 2006Return made up to 30/11/05; full list of members (8 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 December 2004Return made up to 30/11/04; full list of members (9 pages)
7 December 2004Return made up to 30/11/04; full list of members (9 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (13 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (13 pages)
23 September 2004Registered office changed on 23/09/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
23 September 2004Registered office changed on 23/09/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
12 December 2003Return made up to 30/11/03; full list of members (9 pages)
12 December 2003Return made up to 30/11/03; full list of members (9 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
11 December 2002Return made up to 30/11/02; full list of members (10 pages)
11 December 2002Return made up to 30/11/02; full list of members (10 pages)
25 October 2002Registered office changed on 25/10/02 from: ashfield house ashfield road cheadle cheshire skb 1BE (1 page)
25 October 2002Registered office changed on 25/10/02 from: ashfield house ashfield road cheadle cheshire skb 1BE (1 page)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (16 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (16 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 March 2001 (18 pages)
24 July 2001Full accounts made up to 31 March 2001 (18 pages)
10 April 2001Resolutions
  • RES13 ‐ S 320 30/03/01
(1 page)
10 April 2001Resolutions
  • RES13 ‐ S 320 30/03/01
(1 page)
4 January 2001Return made up to 30/11/00; full list of members (9 pages)
4 January 2001Return made up to 30/11/00; full list of members (9 pages)
19 October 2000Full accounts made up to 31 March 2000 (19 pages)
19 October 2000Full accounts made up to 31 March 2000 (19 pages)
28 January 2000New director appointed (1 page)
28 January 2000New director appointed (1 page)
29 December 1999Return made up to 30/11/99; full list of members (62 pages)
29 December 1999Return made up to 30/11/99; full list of members (62 pages)
1 November 1999Full accounts made up to 31 March 1999 (20 pages)
1 November 1999Full accounts made up to 31 March 1999 (20 pages)
14 January 1999Return made up to 30/11/98; bulk list available separately (6 pages)
14 January 1999Return made up to 30/11/98; bulk list available separately (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (22 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Full accounts made up to 31 March 1998 (22 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Return made up to 30/11/97; full list of members (70 pages)
30 December 1997Return made up to 30/11/97; full list of members (70 pages)
29 October 1997Full accounts made up to 31 March 1997 (20 pages)
29 October 1997Full accounts made up to 31 March 1997 (20 pages)
30 December 1996Return made up to 30/11/96; bulk list available separately (7 pages)
30 December 1996Return made up to 30/11/96; bulk list available separately (7 pages)
18 December 1996Secretary's particulars changed;director's particulars changed (1 page)
18 December 1996Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Full accounts made up to 31 March 1996 (22 pages)
30 October 1996Full accounts made up to 31 March 1996 (22 pages)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
21 December 1995Return made up to 30/11/95; bulk list available separately (10 pages)
21 December 1995Return made up to 30/11/95; bulk list available separately (10 pages)
2 November 1995Full accounts made up to 31 March 1995 (20 pages)
2 November 1995Full accounts made up to 31 March 1995 (20 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New director appointed (4 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
17 October 1992Full accounts made up to 31 March 1992 (18 pages)
17 October 1992Full accounts made up to 31 March 1992 (18 pages)
24 September 1991Prospectus (38 pages)
24 September 1991Prospectus (38 pages)
18 September 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 September 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 1991Full accounts made up to 31 March 1991 (18 pages)
13 September 1991Full accounts made up to 31 March 1991 (18 pages)
17 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
17 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
12 October 1990Memorandum and Articles of Association (30 pages)
12 October 1990Memorandum and Articles of Association (30 pages)
12 October 1990Memorandum and Articles of Association (20 pages)
12 October 1990Memorandum and Articles of Association (20 pages)
30 November 1988Incorporation (13 pages)
30 November 1988Incorporation (13 pages)