Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 May 2017(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Geoffrey Leslie Kennett |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Ebenezer Whitton Road Alkborough Scunthorpe South Humberside DN15 9JG |
Director Name | Mr George Perkins |
---|---|
Date of Birth | June 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Mount House 9 Messingham Road Scotter Gainsborough Lincolnshire DN21 3UH |
Director Name | Mrs Patricia Anne Perkins |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Mounthouse 9 Messingham Road Scotter Gainsborough Lincolnshire DN21 3UH |
Secretary Name | Mr Geoffrey Leslie Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Ebenezer Whitton Road Alkborough Scunthorpe South Humberside DN15 9JG |
Director Name | Mr Derek Leslie Bartle |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(47 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 1999) |
Role | Company Dierctor |
Country of Residence | England |
Correspondence Address | 41 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Secretary Name | Mr George Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(51 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Mount House 9 Messingham Road Scotter Gainsborough Lincolnshire DN21 3UH |
Director Name | Mr John Steven Wharton |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley House Valley Farm North Lane Swaby Alford Lincolnshire LN13 0BD |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Andrews House Cornwall Street Kirton Lindsey Gainsborough Lincolnshire DN21 4PP |
Director Name | Mr Martin John Rees |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft Barn Beltoft Doncaster South Yorkshire DN9 1NE |
Secretary Name | Andrew David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Andrews House Cornwall Street Kirton Lindsey Gainsborough Lincolnshire DN21 4PP |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(71 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Website | groveport.co.uk |
---|
Registered Address | 17-27 Queens Square Middlesbrough Cleveland TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
25.6k at £1 | Groveport Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of lsd transport (1944) limited. Outstanding |
---|---|
17 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h and other land and the buildings and structures thereon at grove wharf gunness scunthorpe north lincolnshire; 2) l/h premises at grove wharf gunness scunthorpe north lincolnshire;. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
17 June 2005 | Delivered on: 24 June 2005 Satisfied on: 21 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
23 March 1965 | Delivered on: 7 April 1965 Satisfied on: 24 June 2005 Persons entitled: City Marine Finance LTD Classification: Statutory mortgage Secured details: All moneys due etc under an account current under the terms of an agreement of 23/3/1965. Particulars: Craft:- "semloh" O.N. 146353. Fully Satisfied |
23 March 1965 | Delivered on: 7 April 1965 Satisfied on: 24 June 2005 Persons entitled: City Marine Finance LTD Classification: Statutory mortgage Secured details: All monies due etc, under an account current under the terms of an agreement of 23/03/65. Particulars: Craft:- "bertram" O.N. 161042. Fully Satisfied |
15 July 1963 | Delivered on: 26 July 1963 Satisfied on: 24 June 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due. Particulars: Property & land in no:4 clough rd industrial estate, kingston upon hull see doc 57. Fully Satisfied |
4 December 1962 | Delivered on: 12 December 1962 Satisfied on: 24 June 2005 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due. Particulars: Undertaking and goodwill all property present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2021 | Application to strike the company off the register (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 May 2021 | Statement by Directors (1 page) |
26 May 2021 | Statement of capital on 26 May 2021
|
26 May 2021 | Solvency Statement dated 14/05/21 (1 page) |
26 May 2021 | Resolutions
|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 July 2018 | Satisfaction of charge 003884970007 in full (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 May 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of David John Robinson as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of David John Robinson as a director on 17 May 2017 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 August 2015 | Satisfaction of charge 5 in full (1 page) |
21 August 2015 | Satisfaction of charge 5 in full (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
21 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 July 2015 | Registered office address changed from PO Box No11 Neap House Wharf Scunthorpe Lincs DN15 8UJ to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page) |
21 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 July 2015 | Registered office address changed from PO Box No11 Neap House Wharf Scunthorpe Lincs DN15 8UJ to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
14 July 2015 | Registration of charge 003884970007, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 003884970007, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 003884970007, created on 7 July 2015 (24 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
2 December 2011 | Director's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Andrew David Brown on 17 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Martin John Rees on 17 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Andrew David Brown on 17 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Martin John Rees on 17 October 2009 (2 pages) |
23 April 2009 | Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page) |
13 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
13 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
10 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
10 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
22 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
11 November 2006 | Accounting reference date extended from 17/06/06 to 30/06/06 (1 page) |
11 November 2006 | Accounting reference date extended from 17/06/06 to 30/06/06 (1 page) |
3 January 2006 | Full accounts made up to 17 June 2005 (13 pages) |
3 January 2006 | Full accounts made up to 17 June 2005 (13 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
11 October 2005 | Accounting reference date shortened from 30/06/05 to 17/06/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 30/06/05 to 17/06/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Director resigned (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Particulars of mortgage/charge (8 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Particulars of mortgage/charge (8 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
31 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
16 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
14 November 2001 | Return made up to 17/10/01; full list of members
|
14 November 2001 | Return made up to 17/10/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 November 1999 | Return made up to 17/10/99; full list of members
|
23 November 1999 | Return made up to 17/10/99; full list of members
|
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (3 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (3 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 December 1998 | Return made up to 17/10/98; no change of members (4 pages) |
9 December 1998 | Return made up to 17/10/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
31 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
27 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |