Seaham
County Durham
SR7 2SF
Director Name | Mr Christopher Sabbatinelli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Malcolm Wilkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Chris Sabbatinelli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Andrews Street Hebburn Tyne And Wear NE31 1AY |
Director Name | Mr Neil Alec Preston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United |
Correspondence Address | Suite 104 58 Low Friar Street Newcastle NE1 5UD |
Secretary Name | Chris Sabbatinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Andrews Street Hebburn Tyne And Wear NE31 1AY |
Director Name | Mr William Malcolm Wilkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 October 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Meadows Seaton Village Seaham County Durham SR7 2SF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,791 |
Current Liabilities | £247,761 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 March 2005 | Delivered on: 1 April 2005 Satisfied on: 16 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high road stanley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wensley terrace ferryhill station co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Teesdale terrace annfield plain co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 February 2005 | Delivered on: 5 March 2005 Satisfied on: 20 November 2015 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 |
26 October 2004 | Delivered on: 5 November 2004 Satisfied on: 22 April 2005 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wensley terrace,ferryhill station,county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 June 2004 | Delivered on: 3 July 2004 Satisfied on: 5 March 2005 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at south end villas crook co. Durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 June 2004 | Delivered on: 1 July 2004 Satisfied on: 13 April 2005 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Teeside terrace annfield plain. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 March 2004 | Delivered on: 15 April 2004 Satisfied on: 13 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high hope street crook. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 March 2006 | Delivered on: 17 March 2006 Satisfied on: 16 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land being st oswald church hall and site wensley terrace ferryhill station co durham t/n DU158113. Fully Satisfied |
3 March 2006 | Delivered on: 16 March 2006 Satisfied on: 20 November 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 |
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 74-78 high hope street, crook, co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2004 | Delivered on: 20 March 2004 Satisfied on: 21 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
31 May 2007 | Delivered on: 2 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,750.00 and all other monies due or to become due. Particulars: 4 school view, ferryhill station, ferryhill, co durham. Fixed charge over all rental income and. Outstanding |
31 May 2007 | Delivered on: 2 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,750 and all other monies due or to become due. Particulars: 5 school view ferryhill station ferryhill co durham. Fixed charge over all rental income and. Outstanding |
30 January 2007 | Delivered on: 6 February 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 school view ferryhill station county durham. Outstanding |
9 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
9 August 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 January 2016 | Appointment of Mr Christopher Sabbatinelli as a director on 18 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Malcolm Wilkin as a director on 18 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Malcolm Wilkin as a director on 18 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Christopher Sabbatinelli as a director on 18 December 2015 (2 pages) |
20 November 2015 | Satisfaction of charge 6 in full (1 page) |
20 November 2015 | Satisfaction of charge 8 in full (2 pages) |
20 November 2015 | Satisfaction of charge 8 in full (2 pages) |
20 November 2015 | Satisfaction of charge 10 in full (2 pages) |
20 November 2015 | Satisfaction of charge 6 in full (1 page) |
20 November 2015 | Satisfaction of charge 7 in full (2 pages) |
20 November 2015 | Satisfaction of charge 10 in full (2 pages) |
20 November 2015 | Satisfaction of charge 11 in full (1 page) |
20 November 2015 | Satisfaction of charge 7 in full (2 pages) |
20 November 2015 | Satisfaction of charge 11 in full (1 page) |
21 August 2015 | Termination of appointment of Neil Alec Preston as a director on 16 July 2015 (1 page) |
21 August 2015 | Registered office address changed from Suite 104 58 Low Friar Street Newcastle upon Tyne NE1 5UD to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Neil Alec Preston as a director on 16 July 2015 (1 page) |
21 August 2015 | Registered office address changed from Suite 104 58 Low Friar Street Newcastle upon Tyne NE1 5UD to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 21 August 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
15 January 2015 | Annual return made up to 27 January 2014 with a full list of shareholders
|
15 January 2015 | Annual return made up to 27 January 2014 with a full list of shareholders
|
12 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
Statement of capital on 2014-02-23
|
23 February 2014 | Director's details changed for Neil Alec Preston on 28 January 2013 (2 pages) |
23 February 2014 | Director's details changed for Neil Alec Preston on 28 January 2013 (2 pages) |
23 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
Statement of capital on 2014-02-23
|
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 June 2013 | Registered office address changed from , Suite 104 68, Low Friar Street, Newcastle upon Tyne, NE1 5UD, United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from , Suite 104 68, Low Friar Street, Newcastle upon Tyne, NE1 5UD, United Kingdom on 14 June 2013 (1 page) |
13 June 2013 | Registered office address changed from , 27 Market Street, Hetton-Le-Hole, Tyne & Wear, DH5 9DZ on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from , 27 Market Street, Hetton-Le-Hole, Tyne & Wear, DH5 9DZ on 13 June 2013 (1 page) |
3 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Chris Sabbatinelli as a secretary (1 page) |
1 February 2013 | Termination of appointment of Chris Sabbatinelli as a director (1 page) |
1 February 2013 | Termination of appointment of William Wilkin as a director (1 page) |
1 February 2013 | Termination of appointment of William Wilkin as a director (1 page) |
1 February 2013 | Termination of appointment of Chris Sabbatinelli as a secretary (1 page) |
1 February 2013 | Termination of appointment of Chris Sabbatinelli as a director (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Chris Sabbatinelli on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Alison Wilkin on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Alison Wilkin on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Neil Alec Preston on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Neil Alec Preston on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Chris Sabbatinelli on 27 January 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (5 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / william wilkin / 25/01/2008 (2 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Director's change of particulars / alison wilkin / 25/01/2008 (2 pages) |
10 March 2009 | Director's change of particulars / alison wilkin / 25/01/2008 (2 pages) |
10 March 2009 | Director's change of particulars / william wilkin / 25/01/2008 (2 pages) |
10 March 2009 | Location of register of members (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: unit 123 tedco business works henry robson way station road south shields tyne & wear NE33 1RF (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: unit 123 tedco business works, henry robson way station road, south shields, tyne & wear NE33 1RF (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
1 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 123, tedco business works, station road, south shield NE33 1RF (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 123 tedco business works station road south shield NE33 1RF (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members
|
7 February 2005 | Return made up to 27/01/05; full list of members
|
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (4 pages) |
20 March 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Secretary resigned (1 page) |