Edinburgh
EH1 2DH
Scotland
Director Name | Mrs Brid Mary Meaney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham England And Wales B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | James Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1991) |
Role | Actuary |
Correspondence Address | 6 Horsburgh Grove Balerno Midlothian EH14 7BU Scotland |
Director Name | Michael Alexander Forrest |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1992) |
Role | Insurance Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnton Avenue Edinburgh Midlothian EH4 6AJ Scotland |
Director Name | Raymond Macqueen Paul |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 1993) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 9 Braid Farm Road Edinburgh Midlothian EH10 6LG Scotland |
Secretary Name | Anne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 1a South Hamilton Road North Berwick East Lothian EH39 4NJ Scotland |
Director Name | Richard Robertson Trail Buchanan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 1993) |
Role | Manager |
Correspondence Address | Lynwood 6 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Secretary Name | Neil Morton Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kaimes Road Edinburgh Midlothian EH12 6JT Scotland |
Director Name | Jan De Meulder |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 October 1993) |
Role | Insurance Manager |
Correspondence Address | 355 Lanark Road Edinburgh EH14 2LQ Scotland |
Secretary Name | Amanda Jane Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 4 Stanhope Place Edinburgh EH12 5HH Scotland |
Director Name | Francis Michael Shaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | Rock House 711 Cheadle Road Wetley Rocks Stoke On Trent Staffordshire ST9 0BA |
Director Name | Trevor John Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | Finace Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 1999) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Sir Gavin Harry Laird |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | General Secretary Aeeu |
Correspondence Address | 9 Cleveden House Holmbury Park Bromley Kent BR1 2WG |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | Chartered Engineer |
Correspondence Address | Warwick Lodge 10 Warwicks Bench Guildford Surrey GU1 3TG |
Director Name | John Edward Heaps |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1993) |
Role | Managing Director |
Correspondence Address | Wellswood 5 Barnescroft Hilderstone Staffordshire ST15 8XU |
Director Name | Peter Vincent Burdon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 1996) |
Role | Actuary |
Correspondence Address | 6 Belhaven Place Glasgow G77 5FJ Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Killermont Road Bearsden Glasgow G61 2JF Scotland |
Director Name | Mr William Grahamslaw Henderson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Munro Drive Helensburgh Dunbartonshire G84 9AA Scotland |
Director Name | John William Nickson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 65 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Colin Graham Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Spottiswoode Sandy Road Seamill Ayrshire KA23 9NN Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Secretary Name | Barbara Craig Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 8 Rosemount Meadows Bothwell Glasgow G71 8EL Scotland |
Director Name | Mr Geoffrey Michael Ross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 2006) |
Role | Appointed Actuary |
Country of Residence | Scotland |
Correspondence Address | Kindleton, Kirk Road Beith Ayrshire KA15 1EA Scotland |
Director Name | Iain George Pringle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 6 Barra Crescent Old Kilpatrick Dunbartonshire G60 5HP Scotland |
Director Name | Mr Richard Edward Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Neston South Wirral Merseyside CH64 7TA Wales |
Director Name | Mr Roger Craine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(29 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Field Hale Village Liverpool Merseyside L24 5SD |
Secretary Name | Mr Philip Bernard Griffin-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(29 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Rickyard Easenhall Warwickshire CV23 0JN |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(33 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Ms Shamira Mohammed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Rizwan Sheriff |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Green Birmingham B47 6WG |
Telephone | 0141 2482000 |
---|---|
Telephone region | Glasgow |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2.5m at £1 | Pearl Al LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
25 March 1985 | Delivered on: 11 April 1985 Persons entitled: Allen Charles Cole and Others Classification: Mortgage Secured details: £43,598. Particulars: Land at langdon hills basildon essex. Outstanding |
---|---|
7 March 1985 | Delivered on: 25 March 1985 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £72,000.00. Particulars: 141 saint margarets road twitenham essex. Outstanding |
11 February 1985 | Delivered on: 13 February 1985 Persons entitled: Allen Charles Cole & Others Classification: Mortgage Secured details: £180,000.00. Particulars: Hall farm langdon hills basildon essex. Outstanding |
24 May 1984 | Delivered on: 4 June 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: £45,000.00. Particulars: 1-3 high st alfreton derbyshire. Outstanding |
22 December 1993 | Delivered on: 5 January 1994 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All sums due or to become due. Particulars: 22 and 24 high street, newtownards, ards, county down. Outstanding |
23 May 1984 | Delivered on: 29 May 1984 Persons entitled: The Hongkong & Shanghai Banking Corporation Classification: Mortgage Secured details: £30,000. Particulars: 2/4 bedknow rd markee stockport cheshire. Outstanding |
16 December 1993 | Delivered on: 5 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that freehold land and buildings known as 91-97 saltergate, chesterfield, derbyshire and land at the back of 95 and 97 saltergate. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future of the property. Outstanding |
28 April 1993 | Delivered on: 29 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 2 old chapel, ferrars road, huntingdon. Outstanding |
23 November 1992 | Delivered on: 11 December 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 75/77 george street and 2 tay street, perth. Outstanding |
19 August 1992 | Delivered on: 31 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The freehold property known as 385 north end road, fulham, london, SW6. Outstanding |
22 June 1992 | Delivered on: 1 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £37,000 all sums due or to become due. Particulars: Land and buildings known as oakdene and inglestan brewery lane leigh wigan greater manchester. Outstanding |
23 March 1992 | Delivered on: 30 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the mortgagors interest in unit 1, 2 and 3 peregrine place comet road moss side lancashire. Outstanding |
6 November 1991 | Delivered on: 19 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit d charterhouse, newall street, birmingham. Outstanding |
30 August 1991 | Delivered on: 2 September 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums due or to become due. Particulars: 184 albertbridge road, belfast. Outstanding |
7 May 1991 | Delivered on: 14 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due not exceeding £355,000. Particulars: 407, 409, 411 and 413 green street, east ham. Outstanding |
2 April 1991 | Delivered on: 19 April 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 176 hammond road park road industrial estate newcastle under lyme staffordshire. Outstanding |
27 March 1991 | Delivered on: 11 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Wolverley surgery wolverley, near kidderminster. Outstanding |
27 February 1991 | Delivered on: 18 March 1991 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 31 high street and 1 overton arcade, wrexham, clwyd. Outstanding |
22 January 1991 | Delivered on: 28 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground bounded on the north east by maryhill road, glasgow gla 29069. Outstanding |
29 November 1990 | Delivered on: 10 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due by the company and another. Particulars: 1 st john street and 64/65 broad green wellingborough. Outstanding |
26 September 1983 | Delivered on: 11 October 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unity chambers, high st dorchester, dorset balance standing to credit of lespers segregated fund no 22. Outstanding |
10 May 1990 | Delivered on: 14 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit 2 highland court, solihull. Outstanding |
12 April 1990 | Delivered on: 23 April 1990 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property henwood farm and barns wooden cumnor. Outstanding |
19 March 1990 | Delivered on: 20 March 1990 Persons entitled: U C B Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10/10 bridge street congleton cheshire hmlr chi 42375 see page 2 of doc. Outstanding |
29 March 1989 | Delivered on: 1 September 1989 Persons entitled: Alliance & Leicester Building Society Classification: Legal charge Secured details: £80,000 and all sums due or to become due. Particulars: 91/97 saltergate, chesterfield. Outstanding |
13 March 1989 | Delivered on: 22 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and buildings at 27 south street reading, berkshire. Outstanding |
24 January 1989 | Delivered on: 3 February 1989 Persons entitled: Norwich Union Fire Insurance Society Classification: Further charge Secured details: £184,000 and all other sums due by a f knight & others. Particulars: Bydell house, sudbury hill harrow on the hill. Outstanding |
23 December 1988 | Delivered on: 13 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due by the company as trustee of the covenantor's segregated pension fund number 96. Particulars: Unit 32, crownwalk shopping centre, sheep street bicester oxfordshire. Outstanding |
18 April 1988 | Delivered on: 14 September 1988 Persons entitled: Norwich Union Fire Insurance Society LTD Classification: Legal charge Secured details: £493,000.00 and all other sums due by the company and others. Particulars: Freehold property known as bydell house, sudbury hill, harrow-on-the-hill. Outstanding |
5 October 1983 | Delivered on: 11 October 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 woodside place glasgow. Outstanding |
24 August 1988 | Delivered on: 29 August 1988 Persons entitled: Heather Wadsworth Classification: Legal charge Secured details: £24,050 and all further sums due or to become due. Particulars: Leasehold property basement floor 42 charterhouse square london EC1. Outstanding |
25 July 1988 | Delivered on: 27 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000. Particulars: Leasehold property basement floor, 42 charterhouse square london EC1. Outstanding |
4 July 1988 | Delivered on: 13 July 1988 Persons entitled: 3I PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The smokery and part of the courtyard registered under title number ngl 554546. Outstanding |
14 April 1988 | Delivered on: 4 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due by the company as trustee and others. Particulars: 4 hutcliffe wood rd, sheffield. Outstanding |
26 February 1988 | Delivered on: 11 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 65 goldington road bedford bedfordshire. Outstanding |
20 December 1985 | Delivered on: 10 January 1986 Persons entitled: Gateway Building Society Classification: Mortgage Secured details: £150,000. Particulars: Unit 4 radnor court cowbridge road east cardiff. Outstanding |
24 May 1985 | Delivered on: 4 June 1985 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £4,025 and all sums due or to become due. Particulars: Office 6 masons yard duke st st james london SW1. Outstanding |
4 June 1985 | Delivered on: 6 June 1985 Persons entitled: Investors in Industry Classification: Mortgage Secured details: All sums due or to become due by the company and others. Particulars: See page 2 doc 45. Outstanding |
15 May 1981 | Delivered on: 22 May 1981 Persons entitled: Trafalgar House LTD Classification: Legal mortgage Secured details: £445,000 due by james ronald biggs and others. Particulars: Property known as 1 grove road and 598, 600 and 602 holloway road in islington. Outstanding |
23 December 1992 | Delivered on: 8 January 1993 Satisfied on: 10 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 albert place, aberdeen. Fully Satisfied |
2 June 1992 | Delivered on: 10 June 1992 Satisfied on: 18 June 2008 Persons entitled: Ucb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 102 to 114 union street glasgow registered under title no gla 80957. Fully Satisfied |
11 May 1984 | Delivered on: 25 May 1984 Satisfied on: 30 August 1989 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £15,000,00. Particulars: 27 south st reading berkshire. Fully Satisfied |
18 March 1991 | Delivered on: 27 March 1991 Satisfied on: 8 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 dudhope terrace dundee. Fully Satisfied |
30 November 1990 | Delivered on: 17 December 1990 Satisfied on: 9 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor 126 drymen road, bearsden glasgow. Fully Satisfied |
22 April 1988 | Delivered on: 4 May 1988 Satisfied on: 12 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 213 st vincent street 116-118 st vincent lane, glasgow. Fully Satisfied |
27 March 1986 | Delivered on: 11 April 1986 Satisfied on: 6 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: £120,000 due by the company and another. Particulars: Legal mortgage over all that the freehold property known as 1 grove road and 598, 600 and 602 holloway road in the london borough of islington as registered at h m land registry under title numbers 239009 and 229540 and/or the proceeds of sale thereof specific charge over the balance from time to time standing to the credit of laspen segregated fund no. 1 (james r briggs and associates segregated fund) ("fund no. 1"). Fully Satisfied |
21 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages) |
17 January 2023 | Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
29 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 January 2022 | Statement of company's objects (2 pages) |
16 December 2021 | Memorandum and Articles of Association (34 pages) |
16 December 2021 | Resolutions
|
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 July 2021 | Termination of appointment of Rizwan Sheriff as a director on 1 June 2021 (1 page) |
22 June 2021 | Appointment of James Bryan Buffham as a director on 1 June 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
18 March 2019 | Change of details for Pearl Al Limited as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
10 November 2017 | Satisfaction of charge 26 in full (1 page) |
10 November 2017 | Satisfaction of charge 26 in full (1 page) |
13 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | All of the property or undertaking no longer forms part of charge 29 (1 page) |
26 September 2017 | All of the property or undertaking no longer forms part of charge 29 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
13 January 2010 | Appointment of Andrew Moss as a director (2 pages) |
13 January 2010 | Appointment of Andrew Moss as a director (2 pages) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
1 August 2008 | Director appointed kerr luscombe (2 pages) |
1 August 2008 | Director appointed kerr luscombe (2 pages) |
24 July 2008 | Appointment terminated director robert stockton (1 page) |
24 July 2008 | Appointment terminated director robert stockton (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
29 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
1 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | New director appointed (3 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
15 November 2005 | New director appointed (4 pages) |
15 November 2005 | New director appointed (4 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2004 | Dec mort/charge * (4 pages) |
10 August 2004 | Dec mort/charge * (4 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (11 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (11 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 May 2001 | Return made up to 22/04/01; full list of members
|
8 May 2001 | Return made up to 22/04/01; full list of members
|
2 September 2000 | New secretary appointed (2 pages) |
2 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 December 1999 | New director appointed (1 page) |
14 December 1999 | New director appointed (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
7 December 1999 | Company name changed britannia las pensions managemen t LIMITED\certificate issued on 07/12/99 (3 pages) |
7 December 1999 | Company name changed britannia las pensions managemen t LIMITED\certificate issued on 07/12/99 (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
5 May 1999 | Return made up to 22/04/99; full list of members (7 pages) |
5 May 1999 | Return made up to 22/04/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
5 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Memorandum and Articles of Association (14 pages) |
22 August 1997 | Memorandum and Articles of Association (14 pages) |
13 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
24 April 1995 | Return made up to 22/04/95; full list of members (14 pages) |
24 April 1995 | Return made up to 22/04/95; full list of members (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (180 pages) |
3 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
3 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
4 January 1994 | Company name changed las pensions management LIMITED\certificate issued on 01/01/94 (2 pages) |
4 January 1994 | Company name changed las pensions management LIMITED\certificate issued on 01/01/94 (2 pages) |
16 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
16 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 April 1993 | Partic of mort/charge * (3 pages) |
29 April 1993 | Partic of mort/charge * (3 pages) |
8 January 1993 | Partic of mort/charge * (3 pages) |
8 January 1993 | Partic of mort/charge * (3 pages) |
11 December 1992 | Partic of mort/charge * (3 pages) |
11 December 1992 | Partic of mort/charge * (3 pages) |
31 August 1992 | Partic of mort/charge * (3 pages) |
31 August 1992 | Partic of mort/charge * (3 pages) |
1 July 1992 | Partic of mort/charge * (3 pages) |
1 July 1992 | Partic of mort/charge * (3 pages) |
10 June 1992 | Partic of mort/charge * (3 pages) |
10 June 1992 | Partic of mort/charge * (3 pages) |
29 May 1992 | Full accounts made up to 31 December 1991 (16 pages) |
29 May 1992 | Full accounts made up to 31 December 1991 (16 pages) |
30 March 1992 | Partic of mort/charge * (3 pages) |
30 March 1992 | Partic of mort/charge * (3 pages) |
19 November 1991 | Partic of mort/charge 13790 (4 pages) |
19 November 1991 | Partic of mort/charge 13790 (4 pages) |
2 September 1991 | Partic of mort/charge 9821 (3 pages) |
2 September 1991 | Partic of mort/charge 9821 (3 pages) |
14 May 1991 | Partic of mort/charge 5455 (3 pages) |
14 May 1991 | Partic of mort/charge 5455 (3 pages) |
19 April 1991 | Partic of mort/charge 4457 (3 pages) |
19 April 1991 | Partic of mort/charge 4457 (3 pages) |
11 April 1991 | Partic of mort/charge 4209 (3 pages) |
11 April 1991 | Partic of mort/charge 4209 (3 pages) |
27 March 1991 | Partic of mort/charge 3617 (3 pages) |
27 March 1991 | Partic of mort/charge 3617 (3 pages) |
18 March 1991 | Partic of mort/charge 3125 (3 pages) |
18 March 1991 | Partic of mort/charge 3125 (3 pages) |
28 January 1991 | Partic of mort/charge 1087 (3 pages) |
28 January 1991 | Partic of mort/charge 1087 (3 pages) |
17 December 1990 | Partic of mort/charge 14220 (3 pages) |
17 December 1990 | Partic of mort/charge 14220 (3 pages) |
10 December 1990 | Partic of mort/charge 13934 (8 pages) |
10 December 1990 | Partic of mort/charge 13934 (8 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
14 May 1990 | Partic of mort/charge 5139 (3 pages) |
14 May 1990 | Partic of mort/charge 5139 (3 pages) |
23 April 1990 | Partic of mort/charge 4356 (4 pages) |
23 April 1990 | Partic of mort/charge 4356 (4 pages) |
20 March 1990 | Partic of mort/charge 3066 (3 pages) |
20 March 1990 | Partic of mort/charge 3066 (3 pages) |
1 September 1989 | Partic of mort/charge 9963 (3 pages) |
1 September 1989 | Partic of mort/charge 9963 (3 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
22 March 1989 | Partic of mort/charge 3310 (3 pages) |
22 March 1989 | Partic of mort/charge 3310 (3 pages) |
3 February 1989 | Partic of mort/charge 1356 (3 pages) |
3 February 1989 | Partic of mort/charge 1356 (3 pages) |
13 January 1989 | Partic of mort/charge 401 (4 pages) |
13 January 1989 | Partic of mort/charge 401 (4 pages) |
14 September 1988 | Partic of mort/charge 9162 (13 pages) |
14 September 1988 | Partic of mort/charge 9162 (13 pages) |
29 August 1988 | Partic of mort/charge 8726 (3 pages) |
29 August 1988 | Partic of mort/charge 8726 (3 pages) |
27 July 1988 | Partic of mort/charge 7580 (3 pages) |
27 July 1988 | Partic of mort/charge 7580 (3 pages) |
13 July 1988 | Partic of mort/charge 7068 (3 pages) |
13 July 1988 | Partic of mort/charge 7068 (3 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
4 May 1988 | Partic of mort/charge 4483 (3 pages) |
4 May 1988 | Partic of mort/charge 4483 (3 pages) |
11 March 1988 | Partic of mort/charge 2677 (3 pages) |
11 March 1988 | Partic of mort/charge 2677 (3 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (15 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (15 pages) |
10 January 1986 | Particulars of mortgage/charge (3 pages) |
10 January 1986 | Particulars of mortgage/charge (3 pages) |
6 June 1985 | Particulars of property mortgage/charge (3 pages) |
6 June 1985 | Particulars of property mortgage/charge (3 pages) |
4 June 1985 | Particulars of property mortgage/charge (3 pages) |
4 June 1985 | Particulars of property mortgage/charge (3 pages) |
11 April 1985 | Particulars of property mortgage/charge (3 pages) |
11 April 1985 | Particulars of property mortgage/charge (3 pages) |
13 February 1985 | Particulars of property mortgage/charge (3 pages) |
13 February 1985 | Particulars of property mortgage/charge (3 pages) |
4 June 1984 | Particulars of property mortgage/charge (3 pages) |
4 June 1984 | Particulars of property mortgage/charge (3 pages) |
29 May 1984 | Particulars of property mortgage/charge (3 pages) |
29 May 1984 | Particulars of property mortgage/charge (3 pages) |
11 October 1983 | Particulars of mortgage/charge (4 pages) |
11 October 1983 | Particulars of mortgage/charge (4 pages) |
22 May 1981 | Particulars of mortgage/charge (3 pages) |
22 May 1981 | Particulars of mortgage/charge (3 pages) |