Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary Name | Mr Stephen Angus |
---|---|
Status | Current |
Appointed | 01 December 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Cleveland House Norton Road Stockton-On-Tees Cleveland TS20 2AQ |
Secretary Name | Rachel Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Nab Wood Drive Shipley West Yorkshire BD18 4EW |
Director Name | Norman Harrison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 5 Greenacres Edgworth Bolton Lancashire BL7 0QG |
Director Name | Mr Stephen Michael McNulty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Langley Way Watford Hertfordshire WD17 3ED |
Secretary Name | Richard James Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 5 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Trevor Thomas Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Runswick House Main Road Stocksfield Northumberland NE43 7JT |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Iain Peter Forbester |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 5 Chestnut Way Fangfoss York Yorkshire YO41 5SD |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Norton Road Stockton-On-Tees Cleveland TS20 2AQ |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 1996) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Website | fiatdismantlers.com |
---|
Registered Address | Cleveland House Norton Road Stockton-On-Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
681k at £1 | All Counties Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 December 2012 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
28 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
28 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
28 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
28 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (3 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr John Donald Read Fothergill on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Robert George Middleton on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr John Donald Read Fothergill on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Robert George Middleton on 16 March 2010 (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 September 2009 | Company name changed southern doors LIMITED\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed southern doors LIMITED\certificate issued on 17/09/09 (2 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from po box 19 cleveland house norton road stockton on tees cleveland TS20 2AD (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from po box 19 cleveland house norton road stockton on tees cleveland TS20 2AD (1 page) |
26 March 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
29 April 2007 | Return made up to 04/03/07; full list of members
|
29 April 2007 | Return made up to 04/03/07; full list of members
|
10 January 2007 | Return made up to 04/03/06; full list of members (6 pages) |
10 January 2007 | Return made up to 04/03/06; full list of members (6 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
30 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Return made up to 04/03/01; full list of members
|
22 March 2001 | Return made up to 04/03/01; full list of members
|
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2000 | Ad 05/12/00--------- £ si 80000@1=80000 £ ic 601000/681000 (2 pages) |
18 December 2000 | Ad 05/12/00--------- £ si 80000@1=80000 £ ic 601000/681000 (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
16 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: daisyfield industrial park wellington bury lancashire BL8 2BD (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: daisyfield industrial park wellington bury lancashire BL8 2BD (1 page) |
21 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 04/03/98; full list of members
|
16 March 1998 | Return made up to 04/03/98; full list of members
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration 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 1997 | Ad 01/01/97--------- £ si 451000@1=451000 £ ic 150000/601000 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Ad 01/01/97--------- £ si 451000@1=451000 £ ic 150000/601000 (2 pages) |
14 February 1997 | Resolutions
|
13 December 1996 | Registered office changed on 13/12/96 from: daisyfield industrial park wellington street bury lancashire BL8 2BD (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: daisyfield industrial park wellington street bury lancashire BL8 2BD (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New 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 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | £ nc 150000/500000 05/02/96 (1 page) |
8 May 1996 | Ad 09/02/96--------- £ si 100000@1 (2 pages) |
8 May 1996 | Ad 09/02/96--------- £ si 100000@1 (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | £ nc 150000/500000 05/02/96 (1 page) |
8 May 1996 | Resolutions
|
24 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
24 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
24 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
24 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 July 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
13 July 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
29 June 1995 | Ad 26/06/95--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Nc inc already adjusted 26/06/95 (1 page) |
29 June 1995 | Ad 26/06/95--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
29 June 1995 | Nc inc already adjusted 26/06/95 (1 page) |
29 June 1995 | Resolutions
|
17 May 1995 | Return made up to 04/03/95; full list of members (6 pages) |
17 May 1995 | Return made up to 04/03/95; full list of members (6 pages) |
6 March 1995 | Particulars of mortgage/charge (4 pages) |
6 March 1995 | Particulars of mortgage/charge (4 pages) |