Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Director Name | Mrs Debra Ann Dooley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7a, No1 The Courtyard Earl Road, Stanley Gre Cheadle Hulme Cheshire SK8 6GN |
Director Name | Mr Richard Adam Forsyth |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ |
Director Name | John Ross Peyton Cooper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Polymer Engineer |
Correspondence Address | Spring Villa Church Path East Cowes Isle Of Wight PO32 6RL |
Director Name | Richard Ian Cooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Furniture Designer |
Correspondence Address | Highwood Cranmore Avenue Cranmore Isle Of Wight PO41 0XS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Ross Gordon Cooper |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Plastic And Electrical |
Country of Residence | England |
Correspondence Address | Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL |
Secretary Name | Mrs Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Cranmore Avenue Cranmore Yarmouth Isle Of Wight PO41 0XS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Mr Charles Creed Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Irene Road London SW6 4AP |
Director Name | Mr Keith James Parrott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ |
Secretary Name | Mr Keith James Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ |
Website | highwood.uk.com |
---|
Registered Address | Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
26.1k at £0.01 | Cobco 644 LTD 97.03% Ordinary |
---|---|
800 at £0.01 | Cobco 644 LTD 2.97% Preference |
Year | 2014 |
---|---|
Net Worth | £623,979 |
Cash | £174,828 |
Current Liabilities | £273,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
24 October 2002 | Delivered on: 30 October 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 October 1998 | Delivered on: 6 October 1998 Satisfied on: 24 July 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2023 | Appointment of Mr Richard Adam Forsyth as a director on 18 September 2023 (2 pages) |
---|---|
15 December 2023 | Notification of Forsco Limited as a person with significant control on 17 November 2023 (2 pages) |
15 December 2023 | Change of details for Cobco 644 Limited as a person with significant control on 17 November 2023 (2 pages) |
5 December 2023 | Resolutions
|
5 December 2023 | Memorandum and Articles of Association (24 pages) |
5 December 2023 | Resolutions
|
1 December 2023 | Change of share class name or designation (2 pages) |
1 December 2023 | Change of share class name or designation (2 pages) |
1 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
24 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mrs Debra Ann Dooley on 14 September 2022 (2 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
17 December 2021 | Appointment of Mrs Debra Ann Dooley as a director on 16 December 2021 (2 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
1 July 2021 | Satisfaction of charge 2 in full (1 page) |
25 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 September 2018 | Appointment of Mr Charles Creed Thompson as a director on 18 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Keith James Parrott as a secretary on 18 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Keith James Parrott as a director on 18 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 July 2017 | Change of details for Cobco 644 Limited as a person with significant control on 27 January 2017 (2 pages) |
10 July 2017 | Change of details for Cobco 644 Limited as a person with significant control on 27 January 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 January 2017 | Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Registered office address changed from Unit 4 Spectrum Business Park Stutcher Lane Warrington Cheshire WA1 1QL on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Unit 4 Spectrum Business Park Stutcher Lane Warrington Cheshire WA1 1QL on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Keith James Parrott on 5 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Keith James Parrott on 5 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Ross Gordon Cooper on 5 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Ross Gordon Cooper on 5 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Keith James Parrott on 5 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Ross Gordon Cooper on 5 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Keith James Parrott on 5 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for Keith James Parrott on 5 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for Keith James Parrott on 5 July 2011 (1 page) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 July 2010 | Annual return made up to 5 July 2010 (14 pages) |
21 July 2010 | Annual return made up to 5 July 2010 (14 pages) |
21 July 2010 | Annual return made up to 5 July 2010 (14 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
25 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
24 April 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 April 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from unit 4 spectrum business park stutcher lane warrington cheshire WA1 1QL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from unit 4 spectrum business park stutcher lane warrington cheshire WA1 1QL (1 page) |
1 August 2008 | Return made up to 05/07/08; no change of members
|
1 August 2008 | Return made up to 05/07/08; no change of members
|
4 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
6 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 September 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 September 2006 | Return made up to 05/07/06; full list of members (7 pages) |
26 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
26 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 05/07/05; full list of members (11 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (11 pages) |
28 July 2005 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Return made up to 05/07/04; full list of members (10 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (10 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 July 2003 | Return made up to 05/07/03; change of members (8 pages) |
5 July 2003 | Return made up to 05/07/03; change of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
22 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
6 December 2001 | Return made up to 05/07/01; full list of members
|
6 December 2001 | Return made up to 05/07/01; full list of members
|
4 November 2001 | Registered office changed on 04/11/01 from: highwood cranmore avenue cranmore isle of wight PO41 0XS (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: highwood cranmore avenue cranmore isle of wight PO41 0XS (1 page) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 November 2000 | Return made up to 05/07/00; full list of members; amend (8 pages) |
26 November 2000 | Return made up to 05/07/00; full list of members; amend (8 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Div 06/10/00 (1 page) |
24 October 2000 | Memorandum and Articles of Association (23 pages) |
24 October 2000 | Nc inc already adjusted 06/10/00 (1 page) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Ad 09/10/00--------- £ si [email protected]=55 £ ic 154/209 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Ad 09/10/00--------- £ si [email protected]=55 £ ic 154/209 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Div 06/10/00 (1 page) |
24 October 2000 | Memorandum and Articles of Association (23 pages) |
24 October 2000 | Nc inc already adjusted 06/10/00 (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 05/07/00; full list of members
|
6 September 2000 | Return made up to 05/07/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
5 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
13 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 October 1998 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | Particulars of mortgage/charge (6 pages) |
5 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
2 January 1998 | Ad 23/11/97--------- £ si 8@1=8 £ ic 141/149 (2 pages) |
2 January 1998 | Ad 23/11/97--------- £ si 5@1=5 £ ic 149/154 (2 pages) |
2 January 1998 | Ad 23/11/97--------- £ si 21@1=21 £ ic 120/141 (2 pages) |
2 January 1998 | Ad 23/11/97--------- £ si 21@1=21 £ ic 120/141 (2 pages) |
2 January 1998 | Ad 23/11/97--------- £ si 5@1=5 £ ic 149/154 (2 pages) |
2 January 1998 | Ad 23/11/97--------- £ si 8@1=8 £ ic 141/149 (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
5 August 1997 | Return made up to 05/07/97; full list of members
|
5 August 1997 | Return made up to 05/07/97; full list of members
|
27 May 1997 | Ad 30/04/97--------- £ si 17@1=17 £ ic 103/120 (2 pages) |
27 May 1997 | Ad 30/04/97--------- £ si 17@1=17 £ ic 103/120 (2 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 October 1996 | Ad 27/09/96--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
22 October 1996 | Ad 27/09/96--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
13 August 1996 | Return made up to 05/07/96; full list of members
|
13 August 1996 | Return made up to 05/07/96; full list of members
|
21 July 1995 | Ad 07/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 1995 | Accounting reference date notified as 30/09 (1 page) |
21 July 1995 | Accounting reference date notified as 30/09 (1 page) |
21 July 1995 | Ad 07/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 July 1995 | Incorporation (17 pages) |
5 July 1995 | Incorporation (17 pages) |