Company NameMoor-Haven (N H) Limited
DirectorJoseph Arie Heifetz
Company StatusActive
Company Number02478291
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Joseph Arie Heifetz
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed23 April 2008(18 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Director NameDr Mohammed Rahmat Ali
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence Address12 Packwood Chase
Chadderton
Oldham
OL9 7AX
Director NameDr Delowar Husain Chowdhury
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Windsor Road
Oldham
OL8 1RG
Director NameBernadette Doswell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence Address263 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DG
Director NameDr Madan Mohan Gupta
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence Address2 Woodside
Shaw
Oldham
Lancashire
OL2 8LN
Director NameMrs Teresa Harwood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence AddressMerton House 118 Merton Avenue
Oldham
Lancashire
OL8 4JF
Director NameDr Satya Narayan Prassad
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence Address13 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameDr Subbiah Sathiyaseelan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence Address5 Fairways
Appleton
Warrington
Cheshire
WA4 5HA
Director NameMr Seamus Patrick Flood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address216 Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QR
Secretary NameMrs Teresa Harwood
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence AddressMerton House 118 Merton Avenue
Oldham
Lancashire
OL8 4JF
Secretary NameBracha Heifetz
NationalityBritish
StatusResigned
Appointed23 April 2008(18 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 07 December 2021)
RoleSecretary
Correspondence Address1a Waterpark Road
Salford
Lancashire
M7 4EU

Contact

Telephone0161 6282064
Telephone regionManchester

Location

Registered AddressC/O Sefton Yodaiken & Co
Fairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Moorhaven Care Home LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

18 December 2002Delivered on: 21 December 2002
Satisfied on: 26 April 2008
Persons entitled: National Westminster 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: 193 ripponden road oldham greater manchester title number LA107274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2002Delivered on: 21 December 2002
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank 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
5 February 1999Delivered on: 23 February 1999
Satisfied on: 30 January 2003
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: 209 ripponden rd,oldham; gm 464458. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 1998Delivered on: 8 August 1998
Satisfied on: 10 February 2003
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: By way of legal mortgage 207 ripponden road oldham OL1 4HR.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 1993Delivered on: 23 September 1993
Satisfied on: 10 February 2003
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: All that f/h land and premises k/a 193 ripponden road oldham greater manchester t/no.LA107274 and goodwill of the business. 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.
Fully Satisfied
12 January 1993Delivered on: 26 January 1993
Satisfied on: 10 February 2003
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
24 October 1990Delivered on: 26 October 1990
Satisfied on: 13 July 1991
Persons entitled: National Westminster Bank PLC

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
18 June 1990Delivered on: 22 June 1990
Satisfied on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement mw 1988 dated 8.4.90 for carrying art works to the property at 193 ripponden road, oldham OL1 0HR in accordance with planning permission no 25194/89/0.
Fully Satisfied
24 April 1990Delivered on: 4 May 1990
Satisfied on: 27 November 1993
Persons entitled: Ucb 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: Moor-haven nursing home (formerly prince george hotel) 193 ripponden road oldham OL1 0HR t/no la 107274 & all buildings & fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 2008Delivered on: 25 April 2008
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 193 ripponden road oldham by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Bracha Heifetz as a secretary on 7 December 2021 (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200,000
(3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200,000
(3 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200,000
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200,000
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200,000
(4 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200,000
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200,000
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 20 September 2011 (1 page)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Director's change of particulars / joseph heifetz / 07/03/2009 (1 page)
9 April 2009Return made up to 07/03/09; full list of members (5 pages)
9 April 2009Director's change of particulars / joseph heifetz / 07/03/2009 (1 page)
9 April 2009Return made up to 07/03/09; full list of members (5 pages)
9 April 2009Secretary's change of particulars / bracha heifetz / 07/03/2009 (1 page)
9 April 2009Secretary's change of particulars / bracha heifetz / 07/03/2009 (1 page)
6 November 2008Return made up to 07/03/08; full list of members (13 pages)
6 November 2008Return made up to 07/03/08; full list of members (13 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 May 2008Director appointed joseph heifetz (2 pages)
6 May 2008Director appointed joseph heifetz (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 April 2008Appointment terminated director and secretary teresa harwood (1 page)
29 April 2008Appointment terminated director subbiah sathiyaseelan (1 page)
29 April 2008Registered office changed on 29/04/2008 from moor-haven nursing home ripponden road oldham OL1 4HR (1 page)
29 April 2008Appointment terminated director madan gupta (1 page)
29 April 2008Appointment terminated director delawar chowdhury (1 page)
29 April 2008Appointment terminated director mohammed ali (1 page)
29 April 2008Secretary appointed bracha heifetz (2 pages)
29 April 2008Registered office changed on 29/04/2008 from moor-haven nursing home ripponden road oldham OL1 4HR (1 page)
29 April 2008Appointment terminated director bernadette doswell (1 page)
29 April 2008Appointment terminated director mohammed ali (1 page)
29 April 2008Appointment terminated director and secretary teresa harwood (1 page)
29 April 2008Appointment terminated director satya prassad (1 page)
29 April 2008Appointment terminated director delawar chowdhury (1 page)
29 April 2008Appointment terminated director bernadette doswell (1 page)
29 April 2008Appointment terminated director satya prassad (1 page)
29 April 2008Secretary appointed bracha heifetz (2 pages)
29 April 2008Appointment terminated director madan gupta (1 page)
29 April 2008Appointment terminated director subbiah sathiyaseelan (1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 07/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2007Return made up to 07/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 07/03/06; full list of members (10 pages)
3 May 2006Return made up to 07/03/06; full list of members (10 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 07/03/05; full list of members (9 pages)
6 December 2005Return made up to 07/03/05; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 07/03/04; no change of members (7 pages)
15 April 2004Return made up to 07/03/04; no change of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 07/03/03; no change of members (9 pages)
4 March 2003Return made up to 07/03/03; no change of members (9 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 April 2002Return made up to 07/03/02; full list of members (9 pages)
18 April 2002Return made up to 07/03/02; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
30 April 2001Return made up to 07/03/01; full list of members (10 pages)
30 April 2001Return made up to 07/03/01; full list of members (10 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
13 March 2000Return made up to 07/03/00; full list of members (10 pages)
13 March 2000Return made up to 07/03/00; full list of members (10 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
8 March 1999Return made up to 07/03/99; full list of members (8 pages)
8 March 1999Return made up to 07/03/99; full list of members (8 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
13 March 1998Return made up to 07/03/98; full list of members (8 pages)
13 March 1998Return made up to 07/03/98; full list of members (8 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 March 1997Return made up to 07/03/97; no change of members (8 pages)
19 March 1997Return made up to 07/03/97; no change of members (8 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 April 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 November 1993Declaration of satisfaction of mortgage/charge (1 page)
27 November 1993Declaration of satisfaction of mortgage/charge (1 page)
23 September 1993Particulars of mortgage/charge (3 pages)
23 September 1993Particulars of mortgage/charge (3 pages)
26 January 1993Particulars of mortgage/charge (3 pages)
26 January 1993Particulars of mortgage/charge (3 pages)
6 February 1992Ad 22/09/91--------- £ si 199992@1=199992 £ ic 8/200000 (2 pages)
6 February 1992Ad 22/09/91--------- £ si 199992@1=199992 £ ic 8/200000 (2 pages)
25 November 1991New director appointed (4 pages)
25 November 1991New director appointed (4 pages)
13 July 1991Declaration of satisfaction of mortgage/charge (1 page)
13 July 1991Declaration of satisfaction of mortgage/charge (1 page)
8 July 1991Return made up to 01/10/90; full list of members (8 pages)
8 July 1991Return made up to 01/10/90; full list of members (8 pages)
26 October 1990Particulars of mortgage/charge (3 pages)
26 October 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
5 April 1990New director appointed (5 pages)
5 April 1990Ad 12/03/90--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 April 1990Ad 12/03/90--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 April 1990New director appointed (5 pages)
14 March 1990Secretary resigned (1 page)
14 March 1990Secretary resigned (1 page)
7 March 1990Incorporation (13 pages)
7 March 1990Incorporation (13 pages)