Rathgar
Dublin 6
Dublin
D6
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1993) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 1997) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kilcoy Castle Killearnan Muir Of Ord Ross Shire IV6 7RX Scotland |
Director Name | Alexander Moncrieff Mitchell Stephen |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Ballindalloch Balfron Glasgow G63 0LP Scotland |
Director Name | Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(79 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 14 Westfield Terrace Aberdeen Aberdeenshire AB2 4RU Scotland |
Director Name | Mr Douglas Cameron Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(79 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Director Name | Mr Christopher Giles Herron Weaver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greywalls Hotel Gullane Lothian EH31 2EG Scotland |
Director Name | Jean-Michel Bouche |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 1998(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin |
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(86 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklea Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Mr Thomas Carvill |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(86 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Aisling 76 Killowen Old Road Rostrevor Newry County Down BT34 3AE Northern Ireland |
Director Name | Mr Charles Joseph Carvill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 May 1998(86 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 29 Well Road Warrenpoint Newry County Down BT34 3RS Northern Ireland |
Secretary Name | Mr Thomas Carvill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(86 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Aisling 76 Killowen Old Road Rostrevor Newry County Down BT34 3AE Northern Ireland |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1989(78 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 May 1998) |
Correspondence Address | 7 West Nile Street Glasgow G1 2PX Scotland |
Telephone | 028 90615624 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 17 Brunswick Street Edinburgh EH7 5JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
2.5m at £1 | Vico Property Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,474,922 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 1996 | Delivered on: 17 July 1996 Satisfied on: 17 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
12 November 1991 | Delivered on: 29 November 1991 Satisfied on: 17 July 1996 Persons entitled: I C a West George Street Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/2 pro indiviso share in 246/256 west george street, glasgow gla 67482. Fully Satisfied |
13 November 1991 | Delivered on: 20 November 1991 Satisfied on: 29 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 246-256 west george st glasgow gla 67482. Fully Satisfied |
21 October 1991 | Delivered on: 29 October 1991 Satisfied on: 17 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole interest of the company in the site at 246-256 west george st, glasgow together with any interest in all contracts. Fully Satisfied |
31 July 1991 | Delivered on: 6 August 1991 Satisfied on: 29 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at inchinnan road, paisley, ren 64733. Fully Satisfied |
21 October 1991 | Delivered on: 8 November 1991 Satisfied on: 17 July 1996 Persons entitled: I C a West George Street Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: A 1/2 share pro indiviso of 246/256 west george st, glasgow the joint venture agreement between I c a west george street LTD and the company. Fully Satisfied |
29 September 1998 | Delivered on: 5 October 1998 Satisfied on: 12 February 2009 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Land register folios 17468,17612 & 20697, county londonderry. Fully Satisfied |
8 June 1998 | Delivered on: 11 June 1998 Satisfied on: 12 February 2009 Persons entitled: Northern Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground eat of inchinnan road,gateway international business park,paisley. Fully Satisfied |
23 July 1996 | Delivered on: 1 August 1996 Satisfied on: 29 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Half share of 246 to 256 west george street,glasgow. Fully Satisfied |
4 December 1985 | Delivered on: 20 December 1985 Satisfied on: 17 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 August 2001 | Delivered on: 1 September 2001 Persons entitled: Northern Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 2, gateway international business park, paisley. Outstanding |
28 May 1998 | Delivered on: 2 June 1998 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page) |
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 October 2015 | Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 December 2014 | Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page) |
9 November 2014 | Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 June 2013 | Termination of appointment of Thomas Carvill as a secretary (1 page) |
16 June 2013 | Termination of appointment of Thomas Carvill as a secretary (1 page) |
8 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
8 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Termination of appointment of Colin Taylor as a director (1 page) |
27 November 2012 | Termination of appointment of Colin Taylor as a director (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
13 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (16 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
16 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page) |
8 December 2004 | Return made up to 30/11/04; full list of members (3 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (3 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 September 2001 | Partic of mort/charge * (5 pages) |
1 September 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members
|
28 December 2000 | Return made up to 30/11/00; full list of members
|
27 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5QY (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5QY (1 page) |
13 December 1999 | Return made up to 30/11/99; full list of members
|
13 December 1999 | Return made up to 30/11/99; full list of members
|
25 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (13 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (13 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 2524225/4952450 (13 pages) |
16 October 1998 | Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 2524225/4952450 (13 pages) |
16 October 1998 | Nc inc already adjusted 21/05/98 (2 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Nc inc already adjusted 21/05/98 (2 pages) |
5 October 1998 | Partic of mort/charge * (5 pages) |
5 October 1998 | Partic of mort/charge * (5 pages) |
17 July 1998 | Dec mort/charge * (9 pages) |
17 July 1998 | Dec mort/charge * (9 pages) |
17 July 1998 | Dec mort/charge * (2 pages) |
17 July 1998 | Dec mort/charge * (2 pages) |
17 July 1998 | Dec mort/charge * (2 pages) |
17 July 1998 | Dec mort/charge * (2 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New secretary appointed;new director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New secretary appointed;new director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New director appointed (3 pages) |
11 June 1998 | Partic of mort/charge * (5 pages) |
11 June 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
9 June 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
3 June 1998 | Company name changed murray land & estates LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed murray land & estates LIMITED\certificate issued on 04/06/98 (2 pages) |
2 June 1998 | Partic of mort/charge * (6 pages) |
2 June 1998 | Partic of mort/charge * (6 pages) |
1 June 1998 | £ nc 150000/5000000 21/05/98 (1 page) |
1 June 1998 | Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 96000/2524225 (2 pages) |
1 June 1998 | Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 96000/2524225 (2 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | £ nc 150000/5000000 21/05/98 (1 page) |
1 June 1998 | Resolutions
|
29 May 1998 | Dec mort/charge * (2 pages) |
29 May 1998 | Dec mort/charge * (10 pages) |
29 May 1998 | Dec mort/charge * (2 pages) |
29 May 1998 | Dec mort/charge * (2 pages) |
29 May 1998 | Dec mort/charge * (10 pages) |
29 May 1998 | Dec mort/charge * (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 7 west nile street glasgow G1 2PX (1 page) |
27 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 7 west nile street glasgow G1 2PX (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
19 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 August 1996 | Partic of mort/charge * (5 pages) |
1 August 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Dec mort/charge * (6 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Dec mort/charge * (4 pages) |
17 July 1996 | Dec mort/charge * (4 pages) |
17 July 1996 | Dec mort/charge * (6 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
21 February 1992 | Memorandum and Articles of Association (19 pages) |
21 February 1992 | Memorandum and Articles of Association (19 pages) |
14 May 1991 | Company name changed\certificate issued on 14/05/91 (2 pages) |
14 May 1991 | Company name changed\certificate issued on 14/05/91 (2 pages) |