Gilling West
Richmond
North Yorkshire
DL10 5LE
Secretary Name | Mrs Judith Marion Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(22 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmedale View, Blackhill Gilling West Richmond North Yorkshire DL10 5LE |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(36 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
Director Name | Mr Stuart Johnston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
Director Name | Mr Iain Ross Macgregor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
Director Name | Mr Allan William Dallas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
Director Name | Malcolm Baines |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 35 Malltraeth Sands Thornhill Acklam Middlesbrough Cleveland TS5 8UH |
Director Name | Lynne Neal |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1993) |
Role | Administrations Officer |
Correspondence Address | 38 Leith Road Darlington County Durham DL3 8BG |
Director Name | Mr Gerald Reilly |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 10 Wardhill Road Glasgow Lanarkshire G21 3NN Scotland |
Secretary Name | Lynne Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 38 Leith Road Darlington County Durham DL3 8BG |
Secretary Name | Mr Roy Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 September 2000) |
Role | Water Supply Engineer |
Country of Residence | England |
Correspondence Address | Holmedale View Black Hill Gilling West Richmond North Yorkshire DL10 5LE |
Director Name | Peter Martin Naylor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 December 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 96 Shearwater Avenue Darlington County Durham DL1 1DQ |
Director Name | Mr Stephen Saint |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(36 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 April 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
Director Name | Mr Trevor Mangles |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 February 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
Website | sheers.co.uk |
---|---|
Telephone | 01325 353337 |
Telephone region | Darlington |
Registered Address | Unit G7 Morton Park Way Darlington County Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
1000 at £1 | Judith Warren 6.27% Ordinary Non Voting |
---|---|
5k at £1 | Judith Marion Warren 31.33% Ordinary A Non Voting |
5k at £1 | Roy Warren 31.33% Ordinary A Non Voting |
3k at £1 | Roy Warren 18.55% Ordinary |
2k at £1 | Roy Warren 12.53% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £134,663 |
Cash | £631 |
Current Liabilities | £600,402 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
13 October 2021 | Delivered on: 20 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Bank of Scotland PLC (SC327000) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the company.. For more details please refer to the instrument. Outstanding |
27 August 2002 | Delivered on: 28 August 2002 Persons entitled: Hsbc 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. Outstanding |
2 March 1995 | Delivered on: 6 March 1995 Satisfied on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
17 December 1992 | Delivered on: 22 December 1992 Satisfied on: 29 March 1995 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 |
28 November 1983 | Delivered on: 15 December 1983 Satisfied on: 28 January 1993 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Charge 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 bookdebts uncalled capital. (See doc M28). Fully Satisfied |
29 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
29 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (50 pages) |
29 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
29 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 October 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
24 August 2023 | Memorandum and Articles of Association (28 pages) |
24 August 2023 | Resolutions
|
24 August 2023 | Registration of charge 013479740008, created on 18 August 2023 (22 pages) |
23 August 2023 | Satisfaction of charge 013479740006 in full (1 page) |
22 August 2023 | Registration of charge 013479740007, created on 18 August 2023 (17 pages) |
18 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
4 July 2022 | Second filing of Confirmation Statement dated 26 August 2021 (3 pages) |
26 October 2021 | Satisfaction of charge 013479740005 in full (1 page) |
20 October 2021 | Registration of charge 013479740006, created on 13 October 2021 (44 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates
|
19 August 2021 | Registration of charge 013479740005, created on 16 August 2021 (25 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Appointment of Mr Stuart Johnston as a director on 10 March 2021 (2 pages) |
17 May 2021 | Appointment of Mr Allan William Dallas as a director on 10 March 2021 (2 pages) |
17 May 2021 | Appointment of Mr Iain Ross Macgregor as a director on 10 March 2021 (2 pages) |
2 May 2021 | Resolutions
|
2 May 2021 | Memorandum and Articles of Association (27 pages) |
21 April 2021 | Notification of Ross-Shire Engineering Limited as a person with significant control on 10 March 2021 (2 pages) |
21 April 2021 | Cessation of Roy Warren as a person with significant control on 10 March 2021 (1 page) |
21 April 2021 | Cessation of Judith Marion Warren as a person with significant control on 10 March 2021 (1 page) |
22 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
10 March 2021 | Satisfaction of charge 4 in full (1 page) |
25 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 September 2017 | Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Mrs Judith Marion Warren as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Change of details for Mrs Judith Marion Warren as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
24 May 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
24 May 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 March 2015 | Satisfaction of charge 3 in full (3 pages) |
27 March 2015 | Satisfaction of charge 3 in full (3 pages) |
16 February 2015 | Termination of appointment of Trevor Mangles as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Trevor Mangles as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Trevor Mangles as a director on 9 February 2015 (1 page) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Termination of appointment of Stephen Saint as a director (1 page) |
29 April 2014 | Termination of appointment of Stephen Saint as a director (1 page) |
4 April 2014 | Appointment of Mr Paul Rogers as a director (2 pages) |
4 April 2014 | Appointment of Mr Trevor Mangles as a director (2 pages) |
4 April 2014 | Appointment of Mr Stephen Saint as a director (2 pages) |
4 April 2014 | Appointment of Mr Stephen Saint as a director (2 pages) |
4 April 2014 | Appointment of Mr Paul Rogers as a director (2 pages) |
4 April 2014 | Appointment of Mr Trevor Mangles as a director (2 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Termination of appointment of Peter Naylor as a director (1 page) |
26 January 2012 | Termination of appointment of Peter Naylor as a director (1 page) |
21 November 2011 | Register inspection address has been changed (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register inspection address has been changed (1 page) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 November 2009 | Director's details changed for Peter Martin Naylor on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Peter Martin Naylor on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (4 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (4 pages) |
21 September 2006 | Nc inc already adjusted 08/08/06 (2 pages) |
21 September 2006 | Ad 08/08/06--------- £ si 10000@1=10000 £ ic 5960/15960 (2 pages) |
21 September 2006 | Nc inc already adjusted 08/08/06 (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Ad 08/08/06--------- £ si 10000@1=10000 £ ic 5960/15960 (2 pages) |
21 September 2006 | Resolutions
|
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: unit F8 morton park darlington county durham DL1 4PQ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: unit F8 morton park darlington county durham DL1 4PQ (1 page) |
22 November 2003 | Return made up to 21/11/03; full list of members
|
22 November 2003 | Return made up to 21/11/03; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 21/11/00; full list of members; amend (6 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 21/11/00; full list of members; amend (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
12 February 1999 | £ nc 5000/10000 15/12/98 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Ad 15/12/98--------- £ si 3000@1=3000 £ ic 2960/5960 (2 pages) |
12 February 1999 | £ nc 5000/10000 15/12/98 (1 page) |
12 February 1999 | Ad 15/12/98--------- £ si 3000@1=3000 £ ic 2960/5960 (2 pages) |
12 February 1999 | Resolutions
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
16 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 March 1995 | Particulars of mortgage/charge (10 pages) |
6 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 January 1978 | Certificate of incorporation (1 page) |
13 January 1978 | Certificate of incorporation (1 page) |