Company NameGardner Denver Nash UK Limited
Company StatusDissolved
Company Number00256827
CategoryPrivate Limited Company
Incorporation Date1 June 1931(92 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusClosed
Appointed01 October 2006(75 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Mark Elliott Grummett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(78 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2010(79 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2012)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameAdam Richard Taloni
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 September 1999)
RoleEngineer
Correspondence Address115 Housatonic Drive Irfield
Milford
Connecticut 06460
Usa
Foreign
Director NameWallace Lee
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleCorporation Executive
Correspondence Address134 Braeburn Drive New Canaan
Connecticut 06856
Foreign
Director NameJohn William Kubovic
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 May 1998)
RoleCorporation Executive
Correspondence Address1925 Huntington Turnpike
Trumbull
Connecticut 06611
Foreign
Director NameDennis Joseph Hennessy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 May 1998)
RoleAccountant
Correspondence Address110 Codfish Hill Road
Bethel
Connecticut 06801
Foreign
Director NameBernard Harvey
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 April 1995)
RoleCompany Executive
Correspondence Address79 Long Lane
Chester
Cheshire
CH2 1JG
Wales
Director NameWalter Basil Dadik
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 May 1997)
RoleEngineer
Correspondence Address56 Ledgewood Drive
East Weston
Connecticut 06893
Foreign
Secretary NameWallace Lee
NationalityBritish
StatusResigned
Appointed03 May 1991(59 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence Address134 Braeburn Drive New Canaan
Connecticut 06856
Foreign
Secretary NameJon Emery Kimberlin
NationalityAmerican
StatusResigned
Appointed16 April 1992(60 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 May 1998)
RoleCorporate Secretary
Correspondence Address116 Rivergate Drive
Wilton
Connecticut
O6897
Director NamePeter John Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(63 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2006)
RoleAccountant
Correspondence Address1 Furness Close
Holmes Chapel
Crewe
Cheshire
CW4 7LG
Director NameJames A Eastman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1995(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 May 1998)
RoleExecutive
Correspondence Address88 Drum Hill Road
Wilton
Connecticut
Usa 06897
Foreign
Director NameEdward F Cunningham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1996(64 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 May 1998)
RoleExecutive
Correspondence Address20 Hill Circle
Trubull
Connecticut 06611
Usa
Foreign
Director NameRobert Leslie Guntram
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 1997(65 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 May 1998)
RoleEngineer
Correspondence AddressAlms Vag 6
Sundbyberg 17276
Sweden
Foreign
Director NameJohn M Hayes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1997(65 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 2002)
RoleAccountant
Correspondence Address880 Shepherd Ct
Yorktown Heights
New York 10598
United States
Secretary NameChristine Frasca
NationalityAmerican
StatusResigned
Appointed20 March 1998(66 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 1998)
RoleSecretary
Correspondence Address3 Devol Street
Milford
Connecticut
06460
Secretary NameJohn M Hayes
NationalityAmerican
StatusResigned
Appointed06 May 1998(66 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 2002)
RoleAccountant
Correspondence Address880 Shepherd Ct
Yorktown Heights
New York 10598
United States
Director NameWalter Fred Ravetto
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1999(68 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 August 2000)
RoleCompany Executive
Correspondence Address10 North Branch Road
Newtown
Connecticut
06470
United States
Director NameEdward F Cunningham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCitizen Of The Unite
StatusResigned
Appointed18 August 2000(69 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2003)
RoleExecutive
Correspondence Address20 Hill Circle
Trumbull
Connecticut 06611
United States
Director NameErich Michael Wenzel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2002(71 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2004)
RoleExecutive
Correspondence AddressEggartenstrasse 12
Rottenbach
91341
Germany
Director NameJochem Deutschmann
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2002(71 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2003)
RoleExecutive
Correspondence AddressVon Weber Strasse 196
Herzogenaurach
91074
Germany
Secretary NamePeter John Wood
NationalityBritish
StatusResigned
Appointed28 August 2002(71 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2006)
RoleAccountant
Correspondence Address1 Furness Close
Holmes Chapel
Crewe
Cheshire
CW4 7LG
Director NameWolfgang Alfred Kriesten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2003(72 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2004)
RoleVice President
Correspondence AddressJ-S-Bach-Str, 13
Baiersdorf
91083 Bavaria
Germany
Director NameAlan David Birchall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(72 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2005)
RoleManaging Director
Correspondence Address34 Alvanley Rise
Northwich
Cheshire
CW9 8AY
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2004(73 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleVp Finance Cfo
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameTracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2004(73 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 August 2008)
RoleVp Adm Gen Coun Sec
Correspondence Address614 S. 47th Street
Quincy
Illinois 62305
United States
Director NameJohn E Whalen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2004(73 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2006)
RoleExecutive
Correspondence AddressLange Zeile 3a
Nuremberg
90419
Germany
Director NameMr Mark Roughsedge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(75 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Leven Avenue
Danesbrook
Winsford
Cheshire
CW7 3TA
Director NameMr Jonathan Peter Warr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(75 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2008(77 years, 3 months after company formation)
Appointment Duration12 months (resigned 21 August 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305

Location

Registered AddressGardner Denver International Ltd
Springmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

150k at £1Powered Access Platforms LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 150,000
(5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 150,000
(5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 150,000
(5 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (8 pages)
8 September 2010Full accounts made up to 31 December 2009 (8 pages)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2009Appointment terminated director mark roughsedge (1 page)
3 September 2009Appointment Terminated Director mark roughsedge (1 page)
25 August 2009Appointment terminated director jeremy steele (1 page)
25 August 2009Appointment Terminated Director jeremy steele (1 page)
25 August 2009Director appointed mr mark elliott grummett (1 page)
25 August 2009Director appointed mr mark elliott grummett (1 page)
16 July 2009Full accounts made up to 31 December 2008 (16 pages)
16 July 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 September 2008Director appointed mr jeremy steele (1 page)
24 September 2008Director appointed mr jeremy steele (1 page)
23 September 2008Appointment Terminated Director tracy pagliara (1 page)
23 September 2008Appointment terminated director tracy pagliara (1 page)
13 August 2008Director's Change of Particulars / tracy pagliara / 01/06/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 614; Street was: 2722 wild horse, now: S. 47TH street; Region was: adams illinois 62301, now: illinois 62305 (1 page)
13 August 2008Director's change of particulars / tracy pagliara / 01/06/2008 (1 page)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (22 pages)
17 October 2006Full accounts made up to 31 December 2005 (22 pages)
5 October 2006Registered office changed on 05/10/06 from: road one industrial estate winsford cheshire CW7 3PL (1 page)
5 October 2006Registered office changed on 05/10/06 from: road one industrial estate winsford cheshire CW7 3PL (1 page)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 December 2004 (21 pages)
19 January 2006Full accounts made up to 31 December 2004 (21 pages)
11 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 May 2005Return made up to 03/05/05; full list of members (8 pages)
23 May 2005Return made up to 03/05/05; full list of members (8 pages)
1 April 2005Company name changed nash-elmo uk LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed nash-elmo uk LIMITED\certificate issued on 01/04/05 (2 pages)
3 March 2005Company name changed gardner denver nash uk LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed gardner denver nash uk LIMITED\certificate issued on 03/03/05 (2 pages)
28 February 2005Company name changed nash-elmo uk LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed nash-elmo uk LIMITED\certificate issued on 28/02/05 (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
20 May 2004Return made up to 03/05/04; full list of members (8 pages)
20 May 2004Return made up to 03/05/04; full list of members (8 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (22 pages)
7 October 2003Full accounts made up to 31 December 2002 (22 pages)
21 May 2003Return made up to 03/05/03; full list of members (8 pages)
21 May 2003Return made up to 03/05/03; full list of members (8 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
17 July 2002Company name changed nash europe LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed nash europe LIMITED\certificate issued on 17/07/02 (2 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
27 May 2002Full accounts made up to 31 December 2001 (21 pages)
27 May 2002Full accounts made up to 31 December 2001 (21 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (21 pages)
19 June 2001Return made up to 03/05/01; full list of members (7 pages)
19 June 2001Return made up to 03/05/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (21 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
9 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Full accounts made up to 31 December 1999 (21 pages)
9 May 2000Return made up to 03/05/00; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (21 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (20 pages)
11 May 1999Full accounts made up to 31 December 1998 (20 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (21 pages)
30 June 1998Full accounts made up to 31 December 1997 (21 pages)
30 June 1998Return made up to 03/05/98; no change of members (6 pages)
30 June 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
28 May 1997Return made up to 03/05/97; full list of members (8 pages)
28 May 1997Full accounts made up to 31 December 1996 (22 pages)
28 May 1997Full accounts made up to 31 December 1996 (22 pages)
28 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 1997Memorandum and Articles of Association (12 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Memorandum and Articles of Association (12 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Company name changed nash engineering company (great britain) LIMITED\certificate issued on 17/01/97 (3 pages)
16 January 1997Company name changed nash engineering company (great britain) LIMITED\certificate issued on 17/01/97 (3 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
19 May 1996Return made up to 03/05/96; full list of members (8 pages)
19 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1996Full accounts made up to 31 December 1995 (22 pages)
19 May 1996Full accounts made up to 31 December 1995 (22 pages)
1 May 1995Full accounts made up to 31 December 1994 (23 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Full accounts made up to 31 December 1994 (23 pages)
1 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
24 September 1976Particulars of mortgage/charge (4 pages)
24 September 1976Particulars of mortgage/charge (4 pages)
23 September 1976Particulars of mortgage/charge (4 pages)
23 September 1976Particulars of mortgage/charge (4 pages)