Company NameFoley Self Drive Limited
Company StatusDissolved
Company Number02063733
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NamesNoblevast Limited and Foley Vehicle Rentals Limited

Business Activity

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

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed02 August 2004(17 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 25 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameTanya Marie Butcher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressHallsbank School Lane
Rochford
Tenbury Wells
Worcestershire
WR15 8SW
Director NameMrs Kim Elizabeth Martyn-Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressHill Top House
Clows Top
Kidderminster
Worcestershire
DY14 9HP
Secretary NameMrs Kim Elizabeth Martyn-Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressBellington
Elmley Lovett
Droitwich
Worcestershire
WR9 0PU
Secretary NameMrs Gillian Elizabeth Margaret Munden
NationalityBritish
StatusResigned
Appointed05 April 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address26 Hillhampton
Great Witley
Worcester
Worcestershire
WR6 6JU
Secretary NameVicky Jayne Stiles
NationalityBritish
StatusResigned
Appointed29 September 1998(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 September 1998)
RoleSecretary
Correspondence Address10 Erneley Close
Stourport-On-Severn
Worcestershire
DY13 0AH
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 1
(4 pages)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2013Statement of capital on 16 September 2013
  • GBP 1
(4 pages)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2013Statement by directors (1 page)
16 September 2013Solvency statement dated 12/09/13 (1 page)
16 September 2013Solvency statement dated 12/09/13 (1 page)
16 September 2013Statement by directors (1 page)
20 May 2013Director's details changed for Mr David Henderson on 30 April 2013 (2 pages)
20 May 2013Director's details changed for Mr David Henderson on 30 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
24 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
24 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 April 2007 (12 pages)
7 January 2008Full accounts made up to 30 April 2007 (12 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008New director appointed (1 page)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
7 March 2006Declaration of assistance for shares acquisition (5 pages)
7 March 2006Declaration of assistance for shares acquisition (5 pages)
27 February 2006Full accounts made up to 30 April 2005 (17 pages)
27 February 2006Full accounts made up to 30 April 2005 (17 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Return made up to 26/11/04; full list of members (7 pages)
8 December 2004Return made up to 26/11/04; full list of members (7 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
19 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: stourport road kidderminster worcestershire DY11 7QL (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: stourport road kidderminster worcestershire DY11 7QL (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
10 August 2004Full accounts made up to 31 March 2004 (14 pages)
10 August 2004Full accounts made up to 31 March 2004 (14 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 December 2003Return made up to 16/12/03; full list of members (6 pages)
23 December 2003Return made up to 16/12/03; full list of members (6 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Return made up to 16/12/02; full list of members (6 pages)
6 February 2003Return made up to 16/12/02; full list of members (6 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Return made up to 16/12/01; full list of members (6 pages)
4 February 2002Return made up to 16/12/01; full list of members (6 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Full accounts made up to 31 March 2001 (14 pages)
7 November 2001Full accounts made up to 31 March 2001 (14 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Return made up to 16/12/00; full list of members (6 pages)
2 February 2001Return made up to 16/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (4 pages)
19 February 2000Particulars of mortgage/charge (4 pages)
5 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Return made up to 16/12/98; no change of members (4 pages)
12 January 1999Return made up to 16/12/98; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Particulars of mortgage/charge (4 pages)
24 November 1998Particulars of mortgage/charge (4 pages)
10 October 1998Particulars of mortgage/charge (4 pages)
10 October 1998Particulars of mortgage/charge (4 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
12 February 1998Return made up to 16/12/97; full list of members (6 pages)
12 February 1998Return made up to 16/12/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 16/12/96; no change of members (4 pages)
29 January 1997Return made up to 16/12/96; no change of members (4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (4 pages)
4 July 1996Particulars of mortgage/charge (4 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Return made up to 16/12/95; no change of members (4 pages)
17 January 1996Return made up to 16/12/95; no change of members (4 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
22 February 1995Particulars of mortgage/charge (3 pages)
22 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
19 March 1992Memorandum and Articles of Association (11 pages)
19 March 1992Memorandum and Articles of Association (11 pages)
13 October 1986Incorporation (12 pages)
13 October 1986Incorporation (12 pages)