Nounsley Road, Hatfield Peverel
Chelmsford
Essex
CM3 2NG
Director Name | Mr Nicholas John Cordeaux Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Mr Nicholas John Walters |
---|---|
Status | Closed |
Appointed | 30 June 2010(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 December 2016) |
Role | Company Director |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Alan John Ash |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Downsbridge Road Beckenham Kent BR3 5HX |
Director Name | Anthony William Wells Baldwin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Little Rignall Broombarn Lane Great Missenden Buckinghamshire HP16 9PF |
Director Name | Holger Castenskiold |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 1 The Broad Walk Northwood Middlesex HA6 2XF |
Director Name | Arthur William White |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 62 Beverley Gardens Emerson Park Hornchurch Essex RM11 3NX |
Director Name | John Vincent Weir |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 1991) |
Role | Company Director |
Correspondence Address | 85 Whitehall Court London SW1A 2EL |
Director Name | Duncan Colin Glass |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 August 1998) |
Role | Chief Marine Superintendent |
Correspondence Address | 405 Drake House Dolphin Square London SW1V 3NN |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Robert George Simmonds |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 High Street Linton Cambridge Cambridgeshire CB1 6JT |
Director Name | Mr Robert Martin Moss |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 14 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Mr Geoffrey Stephen Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilston Mews, North Street Winkfield Windsor Berkshire SL4 4TH |
Director Name | Mr Keith Santiago Scott Sessions |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Oletalde 52 Urbanizacion Monte Berriaga 48100 Laukariz Mungula Vizcaya Spain |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(86 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwell Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(86 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Director Name | Mr Roger David McIntyre Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(86 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Capt Alasdair MacVean |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Deep Sea Trade Director |
Correspondence Address | 5 Cherrywood Gardens Flackwell Heath High Wycombe Buckinghamshire HP10 9AX |
Director Name | Alan Frederick Lister Shaw |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Shipping Executive |
Correspondence Address | 24 Penny Croft Harpenden Hertfordshire AL5 2PB |
Director Name | Graham Hamilton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2010) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Director Name | Mr Brian Peter Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 7 St Michaels Road Blundellands Liverpool L23 8SB |
Secretary Name | Graham Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(92 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Director Name | Viscount Walter Garrison Runciman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Director Name | Viscount Walter Garrison Runciman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Director Name | Mr Michael St. John Finn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Tree Cottage Fishers Green, Utkinton Tarporley Cheshire CW6 0JG |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(97 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £2,462,000 |
Gross Profit | £2,093,000 |
Net Worth | -£5,295,000 |
Cash | £3,169,000 |
Current Liabilities | £657,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2016 | Notice of move from Administration to Dissolution (19 pages) |
5 September 2016 | Administrator's progress report (7 pages) |
16 June 2016 | Administrator's progress report (18 pages) |
22 December 2015 | Administrator's progress report (20 pages) |
22 October 2015 | Administrator's progress report (18 pages) |
22 October 2015 | Notice of extension of period of Administration (1 page) |
22 June 2015 | Administrator's progress report (21 pages) |
12 February 2015 | Notice of result of meeting creditors (2 pages) |
19 January 2015 | Statement of administrator's proposal (45 pages) |
16 December 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 191 West George Street Glasgow G2 2LJ on 16 December 2014 (2 pages) |
15 December 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages) |
8 December 2014 | Appointment of an administrator (5 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Mr Nicholas John Walters as a secretary (1 page) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
15 September 2010 | Termination of appointment of Michael Parker as a director (1 page) |
15 September 2010 | Termination of appointment of Adrian Jones as a director (1 page) |
2 July 2010 | Termination of appointment of Graham Hamilton as a secretary (2 pages) |
2 July 2010 | Appointment of Mr Nicholas John Walters as a director (3 pages) |
2 July 2010 | Termination of appointment of Graham Hamilton as a director (2 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 103 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 August 2008 | Resolutions
|
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
10 July 2008 | Statement of rights variation attached to shares (3 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
3 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 October 2005 | Director resigned (1 page) |
1 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
8 June 2004 | Return made up to 10/05/04; full list of members (10 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Dec mort/charge * (4 pages) |
30 March 2004 | Dec mort/charge * (4 pages) |
30 March 2004 | Dec mort/charge * (4 pages) |
30 March 2004 | Dec mort/charge * (4 pages) |
2 February 2004 | Nc dec already adjusted 19/01/04 (1 page) |
2 February 2004 | Ad 19/01/04--------- £ si 8100000@1=8100000 £ ic 4000000/12100000 (2 pages) |
2 February 2004 | Nc inc already adjusted 19/01/04 (3 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
28 January 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
17 January 2004 | Director resigned (1 page) |
15 January 2004 | Certificate of reduction of issued capital (1 page) |
15 January 2004 | Reduction of iss capital and minute (oc) £ ic 47177769/ 4000000 (5 pages) |
11 November 2003 | Resolutions
|
4 October 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (3 pages) |
21 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 102 hope street glasgow G2 6PW (1 page) |
30 May 2003 | Return made up to 10/05/03; full list of members (10 pages) |
9 May 2003 | £ nc 40000000/50000000 31/12/02 (1 page) |
9 May 2003 | Ad 31/12/02--------- £ si 8000000@1=8000000 £ ic 39177769/47177769 (2 pages) |
9 May 2003 | Resolutions
|
20 January 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members
|
29 January 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
28 December 2001 | Partic of mort/charge * (8 pages) |
28 December 2001 | Partic of mort/charge * (8 pages) |
28 December 2001 | Partic of mort/charge * (8 pages) |
27 December 2001 | Partic of mort/charge * (7 pages) |
27 December 2001 | Partic of mort/charge * (6 pages) |
27 December 2001 | Partic of mort/charge * (7 pages) |
27 December 2001 | Partic of mort/charge * (6 pages) |
27 December 2001 | Partic of mort/charge * (18 pages) |
27 December 2001 | Partic of mort/charge * (7 pages) |
19 December 2001 | Dec mort/charge * (5 pages) |
5 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | Director's particulars changed (1 page) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (11 pages) |
2 April 2001 | Partic of mort/charge * (9 pages) |
2 April 2001 | Partic of mort/charge * (9 pages) |
2 April 2001 | Alterations to a floating charge (8 pages) |
2 April 2001 | Partic of mort/charge * (9 pages) |
26 January 2001 | Ad 29/12/00--------- £ si 9350@1=9350 £ ic 30411119/30420469 (2 pages) |
19 October 2000 | Dec mort/charge * (52 pages) |
2 August 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 10/05/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
3 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
7 January 2000 | Nc inc already adjusted 30/12/99 (1 page) |
7 January 2000 | Return made up to 10/05/99; full list of members; amend (10 pages) |
7 January 2000 | Ad 30/12/99--------- £ si 10000000@1=10000000 £ ic 20411119/30411119 (2 pages) |
7 January 2000 | Resolutions
|
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
29 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
4 June 1999 | Alterations to a floating charge (11 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 January 1999 | 391 removal of auditor (1 page) |
15 January 1999 | Auditor's resignation (2 pages) |
14 January 1999 | Ad 31/12/98--------- £ si 7000000@1=7000000 £ ic 12827769/19827769 (2 pages) |
14 January 1999 | £ nc 13000000/25000000 31/12/98 (1 page) |
14 January 1999 | Resolutions
|
29 December 1998 | Partic of mort/charge * (3 pages) |
29 December 1998 | Partic of mort/charge * (3 pages) |
29 December 1998 | Alterations to a floating charge (6 pages) |
29 December 1998 | Partic of mort/charge * (4 pages) |
29 December 1998 | Partic of mort/charge * (25 pages) |
29 December 1998 | Partic of mort/charge * (4 pages) |
29 December 1998 | Partic of mort/charge * (4 pages) |
24 December 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (2 pages) |
14 September 1998 | Director resigned (1 page) |
23 June 1998 | Partic of mort/charge * (5 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
8 December 1997 | Partic of mort/charge * (7 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
7 October 1997 | Partic of mort/charge * (7 pages) |
7 October 1997 | Partic of mort/charge * (11 pages) |
1 October 1997 | Partic of mort/charge * (7 pages) |
1 October 1997 | Partic of mort/charge * (13 pages) |
8 June 1997 | Return made up to 10/05/97; change of members
|
4 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
26 February 1997 | Application for shares (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 20/12/96--------- £ si 7310000@1=7310000 £ ic 5517769/12827769 (2 pages) |
26 February 1997 | Nc inc already adjusted 20/12/96 (3 pages) |
29 August 1996 | Dec mort/charge * (4 pages) |
29 August 1996 | Dec mort/charge * (4 pages) |
15 May 1996 | Return made up to 10/05/96; no change of members (12 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
17 May 1995 | Return made up to 10/05/95; full list of members
|
7 September 1992 | Partic of mort/charge * (3 pages) |
26 May 1992 | New director appointed (3 pages) |
19 November 1991 | New director appointed (2 pages) |
16 January 1989 | Memorandum and Articles of Association (27 pages) |
29 December 1988 | Company name changed bank line LIMITED (the)\certificate issued on 30/12/88 (2 pages) |
19 December 1988 | Memorandum and Articles of Association (28 pages) |
18 November 1977 | Particulars of mortgage/charge (4 pages) |
3 July 1974 | Particulars of mortgage/charge (4 pages) |
29 October 1971 | Particulars of mortgage/charge (4 pages) |
28 October 1971 | Incorporation (27 pages) |
28 October 1971 | Particulars of mortgage/charge (4 pages) |