Company NameRicemans (Holdings) Limited
Company StatusActive
Company Number00688860
CategoryPrivate Limited Company
Incorporation Date5 April 1961(63 years, 1 month ago)
Previous NameRicemans (Canterbury) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jill Anders
NationalityBritish
StatusCurrent
Appointed25 September 2000(39 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMiss Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(59 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Ian James Dixon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 1 month after company formation)
Appointment Duration8 years (resigned 19 May 2000)
RoleCompany Director
Correspondence Address10 Greenacres
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RT
Director NameMr John James Fenwick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 02 May 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NamePeter Trevor Fenwick
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 1 month after company formation)
Appointment Duration17 years (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Chesterfield House
Chesterfield Gardens
London
W1J 5JX
Director NameFrancis William Quinn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address1 The Paddock
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8DR
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Secretary NameMr Ian James Dixon
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 1 month after company formation)
Appointment Duration8 years (resigned 19 May 2000)
RoleCompany Director
Correspondence Address10 Greenacres
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RT
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(52 years, 1 month after company formation)
Appointment Duration5 years (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Peter Derek King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(56 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Robert Feather
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(57 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR

Location

Registered AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £0.2Fenwick LTD
99.29%
Ordinary
2.5k at £1Fenwick LTD
0.71%
Preference

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

23 June 1978Delivered on: 6 July 1978
Satisfied on: 14 February 2003
Persons entitled: National Westminster 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: Unit 4 first floor whitefriars gravel walk canterbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1978Delivered on: 6 July 1978
Satisfied on: 14 February 2003
Persons entitled: National Westminster 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: Units 5 & 6 first floor whitefriars gravel walk canterbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1974Delivered on: 8 October 1974
Satisfied on: 14 February 2003
Persons entitled: National Westminster 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: 140 wincheap and land at back, canterbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1966Delivered on: 19 July 1966
Satisfied on: 14 February 2003
Persons entitled: Hastings & Thanet Building Society

Classification: Legal mortgage
Secured details: £3160.
Particulars: 26 maple close rough common kent.
Fully Satisfied
27 October 1964Delivered on: 10 November 1964
Satisfied on: 14 February 2003
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 45 dover st. Canterbury kent.
Fully Satisfied
27 October 1964Delivered on: 10 November 1964
Satisfied on: 14 February 2003
Persons entitled: Natonal Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 56 raymond avenue canterbury.
Fully Satisfied
10 November 1964Delivered on: 10 November 1964
Satisfied on: 14 February 2003
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 40A, 41 42 43 44 dover stg canterbury kent.
Fully Satisfied
3 March 1964Delivered on: 20 March 1964
Satisfied on: 14 February 2003
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 6, st georges lane canterbury.
Fully Satisfied
21 June 1985Delivered on: 11 July 1985
Satisfied on: 14 February 2003
Persons entitled: National Westminster 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: Premises at whitefriars gravel walk canterbury kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1984Delivered on: 4 May 1984
Satisfied on: 14 February 2003
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st. George's lane canterbury. Title no: K179826. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1984Delivered on: 4 May 1984
Satisfied on: 14 February 2003
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st. George's lane canterbury. Title no K182582. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1982Delivered on: 16 November 1982
Satisfied on: 14 February 2003
Persons entitled: National Westminster 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: 6 st. Georges lane canterbury kent. Title no K179826. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1979Delivered on: 19 September 1979
Satisfied on: 14 February 2003
Persons entitled: National Westminster 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: Second floor extension whitefriars, canterbury, kent described in a lease dated 4/7/79.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1979Delivered on: 23 January 1979
Satisfied on: 14 February 2003
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: L/H warehouse premises simmonds road, canterbury kent.described in a lease dated 17/1/79.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1962Delivered on: 22 June 1962
Satisfied on: 14 February 2003
Persons entitled: National Provincial Bank LTD.

Classification: & general charge mortgage
Secured details: All moneys due, etc.
Particulars: 41 to 44, dover street, canterbury undertaking and goodwill, all property and assets present and future including uncalled capital. Assignment of goodwill and connection of the business. Benefit of all licences.
Fully Satisfied

Filing History

18 July 2023Accounts for a dormant company made up to 27 January 2023 (4 pages)
19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 28 January 2022 (5 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 29 January 2021 (5 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page)
22 July 2019Accounts for a dormant company made up to 25 January 2019 (5 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 October 2018Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 26 January 2018 (4 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page)
25 May 2018Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages)
1 September 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
1 September 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 August 2016Full accounts made up to 29 January 2016 (7 pages)
21 August 2016Full accounts made up to 29 January 2016 (7 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 350,000
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 350,000
(5 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 350,000
(5 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 350,000
(5 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 350,000
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 350,000
(5 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 May 2013Appointment of Mr Nicholas Adam Hodnett Fenwick as a director (2 pages)
10 May 2013Termination of appointment of John Fenwick as a director (1 page)
10 May 2013Appointment of Mr Nicholas Adam Hodnett Fenwick as a director (2 pages)
10 May 2013Termination of appointment of John Fenwick as a director (1 page)
5 July 2012Full accounts made up to 27 January 2012 (7 pages)
5 July 2012Full accounts made up to 27 January 2012 (7 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 29 January 2010 (7 pages)
16 August 2010Full accounts made up to 29 January 2010 (7 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages)
4 August 2009Full accounts made up to 30 January 2009 (8 pages)
4 August 2009Full accounts made up to 30 January 2009 (8 pages)
22 May 2009Appointment terminated director peter fenwick (1 page)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 May 2009Appointment terminated director peter fenwick (1 page)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 25 January 2008 (8 pages)
30 October 2008Full accounts made up to 25 January 2008 (8 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 August 2007Full accounts made up to 26 January 2007 (8 pages)
30 August 2007Full accounts made up to 26 January 2007 (8 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 August 2006Full accounts made up to 27 January 2006 (7 pages)
15 August 2006Full accounts made up to 27 January 2006 (7 pages)
22 May 2006Return made up to 15/05/06; full list of members (3 pages)
22 May 2006Return made up to 15/05/06; full list of members (3 pages)
25 August 2005Full accounts made up to 28 January 2005 (7 pages)
25 August 2005Full accounts made up to 28 January 2005 (7 pages)
7 June 2005Return made up to 15/05/05; full list of members (3 pages)
7 June 2005Return made up to 15/05/05; full list of members (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
11 August 2004Full accounts made up to 30 January 2004 (6 pages)
11 August 2004Full accounts made up to 30 January 2004 (6 pages)
26 May 2004Return made up to 15/05/04; full list of members (7 pages)
26 May 2004Return made up to 15/05/04; full list of members (7 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(8 pages)
20 May 2003Full accounts made up to 31 January 2003 (6 pages)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(8 pages)
20 May 2003Full accounts made up to 31 January 2003 (6 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Full accounts made up to 25 January 2002 (6 pages)
28 August 2002Full accounts made up to 25 January 2002 (6 pages)
10 June 2002Return made up to 15/05/02; full list of members (8 pages)
10 June 2002Return made up to 15/05/02; full list of members (8 pages)
29 June 2001Full accounts made up to 26 January 2001 (6 pages)
29 June 2001Full accounts made up to 26 January 2001 (6 pages)
8 June 2001Return made up to 15/05/01; full list of members (7 pages)
8 June 2001Return made up to 15/05/01; full list of members (7 pages)
4 October 2000Full accounts made up to 28 January 2000 (6 pages)
4 October 2000Full accounts made up to 28 January 2000 (6 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
22 May 2000Return made up to 15/05/00; full list of members (7 pages)
22 May 2000Return made up to 15/05/00; full list of members (7 pages)
16 November 1999Full accounts made up to 29 January 1999 (7 pages)
16 November 1999Full accounts made up to 29 January 1999 (7 pages)
10 June 1999Return made up to 15/05/99; full list of members (9 pages)
10 June 1999Return made up to 15/05/99; full list of members (9 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
8 June 1998Full accounts made up to 30 January 1998 (7 pages)
8 June 1998Return made up to 15/05/98; full list of members (9 pages)
8 June 1998Full accounts made up to 30 January 1998 (7 pages)
8 June 1998Return made up to 15/05/98; full list of members (9 pages)
12 June 1997Return made up to 15/05/97; full list of members (9 pages)
12 June 1997Full accounts made up to 31 January 1997 (7 pages)
12 June 1997Return made up to 15/05/97; full list of members (9 pages)
12 June 1997Full accounts made up to 31 January 1997 (7 pages)
13 June 1996Full accounts made up to 26 January 1996 (7 pages)
13 June 1996Return made up to 15/05/96; full list of members (9 pages)
13 June 1996Return made up to 15/05/96; full list of members (9 pages)
13 June 1996Full accounts made up to 26 January 1996 (7 pages)
13 June 1995Full accounts made up to 27 January 1995 (7 pages)
13 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1995Full accounts made up to 27 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)