Glasgow
G3 7UL
Scotland
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 02 December 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(8 years after company formation) |
Appointment Duration | 31 years, 3 months (resigned 02 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Alexander Cannon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(8 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 December 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kilkerran Park Newton Mearns Glasgow Lanarkshire G77 6ZS Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 1991) |
Role | Ship Owner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Thomas David Underwood |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 1992) |
Role | Managing Director |
Correspondence Address | 221a Nithsdale Road Pollockshields Glasgow G41 5HA Scotland |
Director Name | Mr David Alexander Rodger |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1990) |
Role | Ship Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Lampson Road Killearn Glasgow Lanarkshire G63 9LT Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | John Michael Brown |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 1996) |
Role | Engineer |
Correspondence Address | Penrhyn Clevans Road Bridge Of Weir Renfrewshire PA11 3HW Scotland |
Director Name | Lord Joseph Paton Maclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1993) |
Role | Exec Director |
Country of Residence | Scotland |
Correspondence Address | Duchal Kilmacolm Renfrewshire PA13 4RS Scotland |
Director Name | Harry Gilbert |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1994) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Nantwich Road, Wrenbury Nantwich Cheshire CW5 8ED |
Director Name | Robert Fyfe Speedie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | John Bryan Hough |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | Spinney House Moss Hey Lane Mere Brow Preston PR4 6LB |
Director Name | Donald John Freeland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | Danehill Lodge Tanyard Lane Danehill Sussex RH17 7JW |
Secretary Name | Diana Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr Michael Maclean Pride |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AQ Scotland |
Director Name | Mr Brian George Williams |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ince Road Walton On Thames Surrey KT12 5BJ |
Director Name | Douglas Wilson Lang |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cleish Avenue Bearsden Glasgow G61 4SG Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(19 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 December 2020) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(25 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Denholm Shipping Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 2 weeks from now) |
7 February 1994 | Delivered on: 21 February 1994 Satisfied on: 10 November 1995 Persons entitled: Selected Land and Property Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The parks, 107 & 115 milton street and 70 & 82 renton street, glasgow registered under title number gla 39514. Fully Satisfied |
---|---|
28 February 1985 | Delivered on: 20 March 1985 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee Secured details: $300,000 U.S. and all other sums due or to become due. Particulars: Any money standing to the credit of the company alone or jointly in any account in united states dollars or any other currency. Fully Satisfied |
26 September 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
15 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
11 October 2022 | Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
24 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (14 pages) |
22 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a director on 2 December 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
5 February 2019 | Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Secretary's details changed (3 pages) |
13 July 2010 | Secretary's details changed for {officer_name} (3 pages) |
13 July 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
13 July 2010 | Secretary's details changed (3 pages) |
13 July 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
18 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
18 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (3 pages) |
29 August 2006 | New director appointed (3 pages) |
6 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
6 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
10 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 August 2001 | Company name changed denholm ship management (holding s) LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed denholm ship management (holding s) LIMITED\certificate issued on 16/08/01 (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Return made up to 04/07/00; full list of members
|
24 July 2000 | Return made up to 04/07/00; full list of members
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
19 November 1999 | Company name changed denholm ship management (holding s) LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed denholm ship management (holding s) LIMITED\certificate issued on 19/11/99 (2 pages) |
3 August 1999 | Return made up to 04/07/99; full list of members (15 pages) |
3 August 1999 | Return made up to 04/07/99; full list of members (15 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
20 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
20 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 04/07/97; full list of members (8 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Return made up to 04/07/97; full list of members (8 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
10 November 1995 | Dec mort/charge * (2 pages) |
10 November 1995 | Dec mort/charge * (2 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |