Company NameLandlord North West Limited
DirectorJohn Saxton
Company StatusActive
Company Number04444978
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Saxton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameMrs Debra Saxton
StatusCurrent
Appointed01 April 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameAndrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameRoy Saxton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameRoy Saxton
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMrs Debra Jayne Saxton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(18 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Contact

Websitewww.landlord-northwest.com

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Roy Saxton
90.00%
Ordinary
10 at £1John Saxton
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,558
Cash£142,097
Current Liabilities£41,677

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

2 April 2004Delivered on: 6 April 2004
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: Mount pleasant, wedneshough, hollingworth, via hyde cheshire,. 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.
Outstanding
30 September 2002Delivered on: 14 October 2002
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: 7/7A railway street glossop derbyshire. 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.
Outstanding
6 October 2022Delivered on: 19 October 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 75 wedneshough green,hollingworth ,SK14 8LS.
Outstanding
9 June 2021Delivered on: 21 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 57 market street hollingworth title number GM160756.
Outstanding
9 June 2021Delivered on: 19 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 125 woolley lane hollingworth title number GM335333.
Outstanding
12 July 2021Delivered on: 15 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The freehold property known as 246 and 246A stockport road hyde SK14 5RF registered at the land registry under title GM5970.
Outstanding
15 August 2008Delivered on: 16 August 2008
Persons entitled: 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: 15 moorside avenue droylsden by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 July 2006Delivered on: 18 July 2006
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: 57 gibraltar lane denton manchester and land adjoining 57 gibraltar lane denton. 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.
Outstanding
27 October 2005Delivered on: 28 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 75 wedneshough green hollingworth hyde cheshire, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
22 July 2005Delivered on: 26 July 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 246 & 246A stockport road, hyde, cheshire.
Outstanding
22 July 2005Delivered on: 26 July 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 market street hollingworth hyde cheshire.
Outstanding
22 July 2005Delivered on: 26 July 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 woolley lane hollingworth hyde cheshire.
Outstanding
18 June 2002Delivered on: 3 July 2002
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.
Outstanding
11 July 2003Delivered on: 12 July 2003
Satisfied on: 2 April 2005
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: 390 cheetham hill road dukinfield cheshire SK16 5LB. 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
17 January 2003Delivered on: 18 January 2003
Satisfied on: 26 July 2005
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: 57 market street hollingworth cheshire. 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
30 September 2002Delivered on: 11 October 2002
Satisfied on: 25 October 2005
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: 75 wedneshough green hollingworth via hyde cheshire. 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
30 September 2002Delivered on: 11 October 2002
Satisfied on: 22 October 2004
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: 159 stockport road gee cross cheshire SK14 5RA. 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
30 September 2002Delivered on: 11 October 2002
Satisfied on: 26 July 2005
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: 125 woolley lane hollingworth. 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
9 August 2002Delivered on: 10 August 2002
Satisfied on: 22 October 2004
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: 45 tatton street stalybridge cheshire. 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
26 May 2005Delivered on: 27 May 2005
Satisfied on: 27 January 2006
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: 8 birchside ave,glossop derbyshire SK13 7BW. 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
1 April 2005Delivered on: 5 April 2005
Satisfied on: 17 January 2006
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: 1 easton road droylsden manchester. 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
23 April 2004Delivered on: 28 April 2004
Satisfied on: 26 July 2005
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: 246 stockport road gee cross hyde cheshire. 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

Filing History

14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2022Memorandum and Articles of Association (20 pages)
19 October 2022Registration of charge 044449780022, created on 6 October 2022 (5 pages)
6 October 2022Satisfaction of charge 16 in full (1 page)
21 July 2022Registration of a charge with Charles court order to extend. Charge code 044449780021, created on 9 June 2021 (7 pages)
19 July 2022Registration of a charge with Charles court order to extend. Charge code 044449780020, created on 9 June 2021 (7 pages)
18 July 2022Satisfaction of charge 9 in full (1 page)
18 July 2022Satisfaction of charge 044449780019 in full (1 page)
23 May 2022Satisfaction of charge 1 in full (1 page)
20 April 2022Change of details for Mr John Saxton as a person with significant control on 8 March 2022 (2 pages)
5 April 2022Cessation of Roy Saxton as a person with significant control on 8 March 2022 (1 page)
31 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 January 2022Satisfaction of charge 6 in full (1 page)
11 November 2021Satisfaction of charge 14 in full (1 page)
11 November 2021Satisfaction of charge 15 in full (1 page)
11 November 2021Satisfaction of charge 17 in full (1 page)
11 November 2021Satisfaction of charge 18 in full (1 page)
11 November 2021Satisfaction of charge 13 in full (1 page)
26 October 2021Termination of appointment of Roy Saxton as a director on 26 October 2021 (1 page)
15 July 2021Registration of charge 044449780019, created on 12 July 2021 (4 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
17 May 2021Termination of appointment of Debra Jayne Saxton as a director on 17 May 2021 (1 page)
20 April 2021Appointment of Mrs Debra Jayne Saxton as a director on 7 April 2021 (2 pages)
1 April 2021Appointment of Mrs Debra Saxton as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Roy Saxton as a secretary on 1 April 2021 (1 page)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 February 2021Change of details for Mr Roy Saxton as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Notification of John Saxton as a person with significant control on 9 February 2021 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Director's details changed for Roy Saxton on 22 May 2013 (2 pages)
10 June 2013Director's details changed for John Saxton on 22 May 2013 (2 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
10 June 2013Secretary's details changed for Roy Saxton on 22 May 2013 (1 page)
10 June 2013Director's details changed for John Saxton on 22 May 2013 (2 pages)
10 June 2013Secretary's details changed for Roy Saxton on 22 May 2013 (1 page)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Roy Saxton on 22 May 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Amended accounts made up to 31 May 2009 (5 pages)
4 June 2010Amended accounts made up to 31 May 2009 (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for John Saxton on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for John Saxton on 22 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 June 2007Return made up to 22/05/07; full list of members (7 pages)
17 June 2007Return made up to 22/05/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 22/05/06; full list of members (7 pages)
24 May 2006Return made up to 22/05/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Return made up to 22/05/04; full list of members (7 pages)
14 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Amended accounts made up to 31 May 2003 (4 pages)
30 March 2004Amended accounts made up to 31 May 2003 (4 pages)
9 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
25 July 2003Return made up to 22/05/03; full list of members (7 pages)
25 July 2003Return made up to 22/05/03; full list of members (7 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002Incorporation (22 pages)
22 May 2002Incorporation (22 pages)