Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Annabel Shirley Search |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Administration Director |
Correspondence Address | Old Orchard House Church Street Goldsborough Knaresborough North Yorkshire HG5 8NR |
Director Name | Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Secretary Name | Mr David Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Mr Anthony Patrick Hehir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2002) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Scolty Lodge 12 Oldfield Road Heswall Wirral Merseyside CH60 6SE Wales |
Director Name | Mr Charles Anthony Caldwell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2002) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 26 Hampton Manor Belfast County Antrim BT7 3EL Northern Ireland |
Secretary Name | Mr Charles Anthony Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 26 Hampton Manor Belfast County Antrim BT7 3EL Northern Ireland |
Director Name | Mr Gordon Patterson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 2005) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Cultra Park Holywood County Down BT18 0QE Northern Ireland |
Secretary Name | Mr Gordon Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2003) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Cultra Park Holywood County Down BT18 0QE Northern Ireland |
Director Name | Gordon Patterson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2005) |
Role | Property Developer |
Correspondence Address | No 5 Cultra Park Holywood County Down BT18 0QE Northern Ireland |
Director Name | Mr James Patterson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2005) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Knockmore Park Bangor County Down BT20 3SL Northern Ireland |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Robert Oreschnick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2005) |
Role | Consultant |
Correspondence Address | Bankfield Cold Hill Lane New Mill Huddersfield West Yorkshire HD9 7JX |
Secretary Name | Mr Marc Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cranmore Park Belfast BT9 6JF Northern Ireland |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2005) |
Role | Group Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
400k at £1 | Four Seasons (Jrc) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Return made up to 06/04/05; no change of members (6 pages) |
7 October 2005 | Return made up to 06/04/05; no change of members (6 pages) |
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: kingston care centre coombe road kingston upon thames surrey KT2 7AE (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: kingston care centre coombe road kingston upon thames surrey KT2 7AE (1 page) |
27 May 2005 | Particulars of mortgage/charge (11 pages) |
27 May 2005 | Particulars of mortgage/charge (11 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Memorandum and Articles of Association (8 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Memorandum and Articles of Association (8 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
11 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
16 July 2003 | Return made up to 07/04/03; full list of members
|
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Return made up to 07/04/03; full list of members
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
4 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (25 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (25 pages) |
12 July 2000 | Return made up to 07/04/00; full list of members (8 pages) |
12 July 2000 | Return made up to 07/04/00; full list of members (8 pages) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Memorandum and Articles of Association (27 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Registered office changed on 26/08/99 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
26 August 1999 | Memorandum and Articles of Association (27 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
25 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
21 August 1999 | Particulars of mortgage/charge (15 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (15 pages) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 1999 | Ad 06/05/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
26 May 1999 | Ad 06/05/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
14 May 1999 | Particulars of mortgage/charge (19 pages) |
14 May 1999 | Particulars of mortgage/charge (19 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (21 pages) |
7 April 1999 | Incorporation (21 pages) |