Shieldhill, Lochmaben
Lockerbie
DG11 1SB
Scotland
Director Name | Ms Lesley Craig Whyte |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | Quillet Hillowton Castle Douglas Kirkcudbrightshire DG7 3EL Scotland |
Secretary Name | Mr Eric Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Lodge Shieldhill, Lochmaben Lockerbie DG11 1SB Scotland |
Director Name | Mr Gerald Michael McGill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Annandale House The Crichton Dumfries Dumfriesshire DG1 4TA Scotland |
Director Name | Mr Colin Robert Grier |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 Grange Loan Edinburgh EH9 2HA Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | Leslie Macrurie Jack |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Gledenholm House Ae Village Dumfries Dumfries & Galloway DG1 1RF Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Ws |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Alan William Reeves |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Development Manager |
Correspondence Address | 8 Upper Batley Lane Birstall Batley West Yorkshire WF17 0NQ |
Secretary Name | Leslie Macrurie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Gledenholm House Ae Village Dumfries Dumfries & Galloway DG1 1RF Scotland |
Director Name | Cleveland Francis Jack Vine |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sandhurst Road Crowthorne Berkshire RG45 7HY |
Director Name | Mr Ralph Francis Meyler Bennett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 215 Richmond Road Twickenham Middlesex TW1 2NJ |
Director Name | Michael Joseph Healy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 2006) |
Role | Publisher |
Correspondence Address | Monks House The Purrocks Petersfield Hampshire GU32 2HU |
Director Name | Christopher John Ostrom |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Birnam Oak 1 Waggoners Way Grayshott Surrey GU26 6DX |
Director Name | Mr Jonathan Bennett Windus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 July 2020) |
Role | Information Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 111 Endlesham Road London SW12 8JP |
Director Name | Richard Denys Knight |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High View, 44a Pennington Road Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Andrew Sugden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grange Park Woking Surrey GU21 4BX |
Director Name | Mr Christopher Graham Head |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2018(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Annandale House The Crichton Dumfries Dumfriesshire DG1 4TA Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Website | bibliographicdata.co.uk |
---|---|
Telephone | 01387 702251 |
Telephone region | Dumfries |
Registered Address | Annandale House The Crichton Dumfries Dumfriesshire DG1 4TA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Nith |
Address Matches | 2 other UK companies use this postal address |
46.7k at £1 | Nielsen Book Services LTD 40.00% Ordinary |
---|---|
23.3k at £1 | Dumfries & Galloway Enterprise 20.00% Ordinary |
23.3k at £1 | Eric Green 20.00% Ordinary |
23.3k at £1 | Lesley Whyte 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,392 |
Cash | £570,779 |
Current Liabilities | £1,101,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 August 2020 | Delivered on: 14 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 March 1995 | Delivered on: 10 March 1995 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. Outstanding |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Notification of Eric Green as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Change of details for Bds (Dumfries) Limited as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Notification of Lesley Craig Whyte as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 October 2022 | Memorandum and Articles of Association (22 pages) |
4 October 2022 | Resolutions
|
3 October 2022 | Change of details for Bds (Dumfries) Limited as a person with significant control on 3 October 2022 (2 pages) |
3 October 2022 | Cessation of Eric Green as a person with significant control on 3 October 2022 (1 page) |
3 October 2022 | Cessation of Lesley Craig Whyte as a person with significant control on 3 October 2022 (1 page) |
22 December 2021 | Cessation of Scottish Enterprise Dumfries and Galloway as a person with significant control on 21 December 2021 (1 page) |
22 December 2021 | Notification of Bds (Dumfries) Limited as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 January 2021 | Appointment of Mr Colin Robert Grier as a director on 14 January 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
5 October 2020 | Registration of charge SC1546020003, created on 1 October 2020 (20 pages) |
3 September 2020 | Purchase of own shares.
|
28 August 2020 | Cancellation of shares. Statement of capital on 10 August 2020
|
14 August 2020 | Registration of charge SC1546020002, created on 10 August 2020 (19 pages) |
14 August 2020 | Notification of Scottish Enterprise Dumfries and Galloway as a person with significant control on 10 August 2020 (2 pages) |
13 August 2020 | Change of details for Mr Eric Green as a person with significant control on 10 August 2020 (2 pages) |
13 August 2020 | Appointment of Mr Gerald Michael Mcgill as a director on 8 August 2020 (2 pages) |
13 August 2020 | Change of details for Ms Lesley Craig Whyte as a person with significant control on 10 August 2020 (2 pages) |
31 July 2020 | Statement of capital on 31 July 2020
|
31 July 2020 | Solvency Statement dated 29/07/20 (1 page) |
31 July 2020 | Statement by Directors (1 page) |
31 July 2020 | Resolutions
|
29 July 2020 | Termination of appointment of Jonathan Bennett Windus as a director on 27 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Christopher Graham Head as a director on 27 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Cleveland Francis Jack Vine as a director on 24 July 2020 (1 page) |
28 July 2020 | Cessation of Nielsen Book Services Ltd as a person with significant control on 27 July 2020 (1 page) |
27 July 2020 | Satisfaction of charge 1 in full (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Andrew Sugden as a director on 5 September 2018 (1 page) |
12 September 2018 | Director's details changed for Mr Christoper Graham Head on 9 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Christoper Graham Head as a director on 9 September 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Appointment of Mr Andrew Sugden as a director (2 pages) |
21 August 2013 | Termination of appointment of Richard Knight as a director (1 page) |
21 August 2013 | Appointment of Mr Andrew Sugden as a director (2 pages) |
21 August 2013 | Termination of appointment of Richard Knight as a director (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Director's details changed for Lesley Craig Whyte on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Eric Green on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Denys Knight on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Jonathan Bennett Windus on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Eric Green on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Cleveland Francis Jack Vine on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Lesley Craig Whyte on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Cleveland Francis Jack Vine on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Denys Knight on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Jonathan Bennett Windus on 30 November 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 30/11/07; no change of members (8 pages) |
11 January 2008 | Return made up to 30/11/07; no change of members (8 pages) |
6 January 2008 | New director appointed (2 pages) |
6 January 2008 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
25 January 2007 | Return made up to 30/11/06; full list of members (9 pages) |
25 January 2007 | Return made up to 30/11/06; full list of members (9 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | New director appointed (3 pages) |
8 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
8 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Return made up to 30/11/04; no change of members (8 pages) |
16 December 2004 | Return made up to 30/11/04; no change of members (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 30/11/03; no change of members (7 pages) |
25 November 2003 | Return made up to 30/11/03; no change of members (7 pages) |
29 July 2003 | Director resigned (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (2 pages) |
29 July 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members
|
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Return made up to 30/11/01; full list of members
|
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Memorandum and Articles of Association (8 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Memorandum and Articles of Association (8 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 24 nith place dumfries DG1 2PN (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 24 nith place dumfries DG1 2PN (1 page) |
22 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 30/11/98; no change of members
|
11 January 1999 | Return made up to 30/11/98; no change of members
|
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Return made up to 30/11/97; full list of members
|
22 January 1998 | New director appointed (4 pages) |
22 January 1998 | Return made up to 30/11/97; full list of members
|
22 January 1998 | New director appointed (4 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
24 September 1997 | £ nc 74000/124000 18/09/97 (1 page) |
24 September 1997 | £ nc 74000/124000 18/09/97 (1 page) |
24 September 1997 | Ad 18/09/97--------- £ si 26667@1=26667 £ ic 65000/91667 (2 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Ad 18/09/97--------- £ si 26667@1=26667 £ ic 65000/91667 (2 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
10 March 1995 | Partic of mort/charge * (3 pages) |
10 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
30 November 1994 | Incorporation (34 pages) |
30 November 1994 | Incorporation (34 pages) |