Company NameUniversal Lifts Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number02904958
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Previous NamesSaltress No 9 Limited and Southern Doors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(6 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary NameRachel Slingsby
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address110 Nab Wood Drive
Shipley
West Yorkshire
BD18 4EW
Director NameNorman Harrison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address5 Greenacres
Edgworth
Bolton
Lancashire
BL7 0QG
Director NameMr Stephen Michael McNulty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Langley Way
Watford
Hertfordshire
WD17 3ED
Secretary NameRichard James Hayter
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 May 1994)
RoleCompany Director
Correspondence Address5 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed13 November 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameIain Peter Forbester
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address5 Chestnut Way
Fangfoss
York
Yorkshire
YO41 5SD
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed27 June 2007(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed27 May 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1996)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websitefiatdismantlers.com

Location

Registered AddressCleveland House
Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

681k at £1All Counties Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. see the mortgage charge document for full details.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
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.
Outstanding
29 April 1996Delivered on: 11 May 1996
Satisfied on: 25 February 1997
Persons entitled: All Counties Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a term loan facility agreement and a working capital facility agreement (both dated 29 april 1996) and a multilateral guarantee dated 29 april 1996.
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
29 April 1996Delivered on: 11 May 1996
Satisfied on: 25 February 1997
Persons entitled: All Counties Finance Limited

Classification: Legal charge
Secured details: £206,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at unit 3 daisyfield ind est wellington street bury lancashire.
Fully Satisfied
29 April 1996Delivered on: 11 May 1996
Satisfied on: 25 February 1997
Persons entitled: All Counties Finance Limited

Classification: Multilateral guarantee
Secured details: All monies due or to become due from the company and/or bromsgrove investments (UK) limited and/or global control technology limited to the chargee under the TER5MS of the charge.
Particulars: Lien on all property and assets.
Fully Satisfied
2 March 1995Delivered on: 6 March 1995
Satisfied on: 16 May 1996
Persons entitled: All Counties Finance Limited

Classification: Multilateral guarantee
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (except as guarantor) to the chargee under the terms of the charge.
Particulars: All property and assets of the parties in the possession of or registered in the name of the mortgagee or its nominees. See the mortgage charge document for full details.
Fully Satisfied
2 March 1995Delivered on: 6 March 1995
Satisfied on: 16 May 1996
Persons entitled: All Counties Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the acquisition loan,working capital and term loan agreements all dated 2 march 1995.
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

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 681,000
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 681,000
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 681,000
(3 pages)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 681,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 681,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 681,000
(3 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (3 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (11 pages)
19 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 August 2010Full accounts made up to 31 December 2009 (11 pages)
23 August 2010Full accounts made up to 31 December 2009 (11 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr John Donald Read Fothergill on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Robert George Middleton on 16 March 2010 (1 page)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr John Donald Read Fothergill on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Robert George Middleton on 16 March 2010 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
16 September 2009Company name changed southern doors LIMITED\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed southern doors LIMITED\certificate issued on 17/09/09 (2 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
9 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from po box 19 cleveland house norton road stockton on tees cleveland TS20 2AD (1 page)
26 March 2008Registered office changed on 26/03/2008 from po box 19 cleveland house norton road stockton on tees cleveland TS20 2AD (1 page)
26 March 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (10 pages)
2 October 2007Full accounts made up to 31 December 2006 (10 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
29 April 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/04/07
(6 pages)
29 April 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/04/07
(6 pages)
10 January 2007Return made up to 04/03/06; full list of members (6 pages)
10 January 2007Return made up to 04/03/06; full list of members (6 pages)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 September 2005Full accounts made up to 31 December 2004 (8 pages)
21 September 2005Full accounts made up to 31 December 2004 (8 pages)
11 March 2005Return made up to 04/03/05; full list of members (6 pages)
11 March 2005Return made up to 04/03/05; full list of members (6 pages)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
9 March 2004Return made up to 04/03/04; full list of members (6 pages)
9 March 2004Return made up to 04/03/04; full list of members (6 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Full accounts made up to 31 December 2002 (12 pages)
30 July 2003Full accounts made up to 31 December 2002 (12 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
22 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
18 December 2000Ad 05/12/00--------- £ si 80000@1=80000 £ ic 601000/681000 (2 pages)
18 December 2000Ad 05/12/00--------- £ si 80000@1=80000 £ ic 601000/681000 (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
31 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: daisyfield industrial park wellington bury lancashire BL8 2BD (1 page)
27 October 1998Registered office changed on 27/10/98 from: daisyfield industrial park wellington bury lancashire BL8 2BD (1 page)
21 August 1998Full accounts made up to 31 December 1997 (17 pages)
21 August 1998Full accounts made up to 31 December 1997 (17 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
16 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
14 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 August 1997Full accounts made up to 31 December 1996 (15 pages)
25 March 1997Return made up to 04/03/97; full list of members (6 pages)
25 March 1997Return made up to 04/03/97; full list of members (6 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997£ nc 500000/700000 19/12/96 (1 page)
14 February 1997£ nc 500000/700000 19/12/96 (1 page)
14 February 1997Ad 01/01/97--------- £ si 451000@1=451000 £ ic 150000/601000 (2 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Ad 01/01/97--------- £ si 451000@1=451000 £ ic 150000/601000 (2 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Registered office changed on 13/12/96 from: daisyfield industrial park wellington street bury lancashire BL8 2BD (1 page)
13 December 1996Registered office changed on 13/12/96 from: daisyfield industrial park wellington street bury lancashire BL8 2BD (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
12 May 1996£ sr 100000@1 05/02/96 (1 page)
12 May 1996£ sr 100000@1 05/02/96 (1 page)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996£ nc 150000/500000 05/02/96 (1 page)
8 May 1996Ad 09/02/96--------- £ si 100000@1 (2 pages)
8 May 1996Ad 09/02/96--------- £ si 100000@1 (2 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1996£ nc 150000/500000 05/02/96 (1 page)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Return made up to 04/03/96; full list of members (6 pages)
24 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
24 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
24 April 1996Return made up to 04/03/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
13 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
29 June 1995Ad 26/06/95--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 June 1995Nc inc already adjusted 26/06/95 (1 page)
29 June 1995Ad 26/06/95--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
29 June 1995Nc inc already adjusted 26/06/95 (1 page)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995Return made up to 04/03/95; full list of members (6 pages)
17 May 1995Return made up to 04/03/95; full list of members (6 pages)
6 March 1995Particulars of mortgage/charge (4 pages)
6 March 1995Particulars of mortgage/charge (4 pages)