Carperby
Leyburn
North Yorkshire
DL8 4DQ
Director Name | Mr Roger Fenwick Abraham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Rosslyn Elvaston Road Hexham Northumberland NE46 2HW |
Secretary Name | Mr Roger Fenwick Abraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Lyndale Beech Hill Hexham Northumberland NE46 3AD |
Director Name | Mr Charles Thomas Fenwick Abraham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(49 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Willow House Pellentine Road Follifoot Harrogate North Yorkshire HG3 1EB |
Director Name | Mr Andrew James Abraham |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2018(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32a Brightside Billericay Essex CM1 0LJ |
Director Name | Mr Dominic Mark Fenwick Abraham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2014) |
Role | Ship Charterer |
Country of Residence | England |
Correspondence Address | Shellbraes Farm Great Whittington Newcastle Upon Tyne NE19 2HQ |
Secretary Name | Mr Dominic Mark Fenwick Abraham |
---|---|
Status | Resigned |
Appointed | 30 September 2009(49 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Shellbraes Great Whittington Newcastle Upon Tyne NE19 1HQ |
Director Name | Mrs Katharine Jennifer Abraham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2014(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2018) |
Role | Owner Of Property Business |
Country of Residence | United Kingdom |
Correspondence Address | Shellbraes Great Whittington Newcastle Upon Tyne Northumberland NE19 2HQ |
Website | abrahamvehicleservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 605080 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
670 at £1 | Charlotte Louise Gaines 6.70% Ordinary |
---|---|
670 at £1 | Katharine Jennifer Abraham 6.70% Ordinary |
670 at £1 | Lucy Anne Phillips 6.70% Ordinary |
650 at £1 | Charles T.f Abraham 6.50% Ordinary |
500 at £1 | Joan Abraham 5.00% Ordinary |
500 at £1 | Kirsty Jane Abraham 5.00% Ordinary |
500 at £1 | Roger F. Abraham 5.00% Ordinary |
490 at £1 | Trustees Of R.f. Abraham Discretionary Trust 4.90% Ordinary |
444 at £1 | Richard Eric Abraham 4.44% Ordinary |
444 at £1 | Richard James Metcalfe 4.44% Ordinary |
400 at £1 | Anthony F.p Abraham 4.00% Ordinary |
400 at £1 | E. Evelyn Abraham 4.00% Ordinary |
2k at £1 | Andrew James Abraham 20.00% Ordinary |
200 at £1 | Toby Anthony Abraham 2.00% Ordinary |
1.2k at £1 | Daniel A. Abraham 11.50% Ordinary |
111 at £1 | Katherine Elizabeth Gray 1.11% Ordinary |
100 at £1 | Alistair John Fell Abraham 1.00% Ordinary |
100 at £1 | Eloise Laura Abraham 1.00% Ordinary |
1 at £1 | Anthony F.p. Abraham & Roger F. Abraham 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,041,174 |
Cash | £35,561 |
Current Liabilities | £389,842 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 24 September 2022 (overdue) |
1 September 2011 | Delivered on: 9 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abraham enterprise park, st helen, aukland, bishop aukland, co.durham, DU279715, DU326824 and DU329210 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
1 September 2011 | Delivered on: 9 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being the sum of £100,000 agreed and all other sums from time to time standing to the depositors account number 13018029 see image for full details. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Redheugh house, stockton on tees. Outstanding |
24 April 2012 | Delivered on: 26 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at longfield road, south church industrial estate, bishop auckland, co durham; all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
25 February 2005 | Delivered on: 15 March 2005 Satisfied on: 11 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at abraham enterprise park st helen auckland bishop auckland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 December 2004 | Delivered on: 15 December 2004 Satisfied on: 12 December 2005 Persons entitled: Hsbc 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. Fully Satisfied |
4 March 1993 | Delivered on: 8 March 1993 Satisfied on: 28 July 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H showroom and workshop premises at st helen's auckland bishop auckland county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 August 1986 | Delivered on: 4 September 1986 Satisfied on: 21 August 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage showroom and premises st helen's auckland bishop auckland, county of durham. Fully Satisfied |
11 January 1983 | Delivered on: 14 January 1983 Satisfied on: 28 July 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
1 June 1978 | Delivered on: 9 June 1978 Satisfied on: 2 August 2003 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 November 1962 | Delivered on: 21 November 1962 Satisfied on: 2 August 2003 Persons entitled: Midland Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: 200 derby road burton-on-trent together with all fixtures present and fu ture. Fully Satisfied |
12 November 2020 | Confirmation statement made on 10 September 2020 with updates (6 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
17 June 2018 | Termination of appointment of Katharine Jennifer Abraham as a director on 16 June 2018 (1 page) |
17 June 2018 | Appointment of Mr Andrew James Abraham as a director on 17 June 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 November 2016 | Registration of charge 006465010011, created on 18 November 2016 (16 pages) |
24 November 2016 | Registration of charge 006465010011, created on 18 November 2016 (16 pages) |
27 September 2016 | Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
26 September 2016 | Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 November 2014 | Appointment of Mrs Katharine Jennifer Abraham as a director on 18 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Katharine Jennifer Abraham as a director on 18 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Termination of appointment of Dominic Mark Fenwick Abraham as a director on 20 July 2014 (1 page) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Dominic Mark Fenwick Abraham as a director on 20 July 2014 (1 page) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2010 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 1 January 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Roger Fenwick Abraham on 1 November 2009 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Appointment of Mr Dominic Mark Fenwick Abraham as a director (1 page) |
3 November 2009 | Appointment of Mr Dominic Mark Fenwick Abraham as a secretary (1 page) |
3 November 2009 | Appointment of Mr Dominic Mark Fenwick Abraham as a director (1 page) |
3 November 2009 | Termination of appointment of Dominic Abraham as a secretary (1 page) |
3 November 2009 | Termination of appointment of Dominic Abraham as a secretary (1 page) |
3 November 2009 | Appointment of Mr Dominic Mark Fenwick Abraham as a secretary (1 page) |
7 October 2009 | Appointment of Mr Charles Thomas Fenwick Abraham as a director (2 pages) |
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Appointment of Mr Charles Thomas Fenwick Abraham as a director (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 October 2008 | Return made up to 10/09/08; full list of members (8 pages) |
3 October 2008 | Return made up to 10/09/08; full list of members (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2007 | Return made up to 10/09/07; full list of members (6 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 10/09/07; full list of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Memorandum and Articles of Association (4 pages) |
19 October 2005 | Memorandum and Articles of Association (4 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
7 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Return made up to 10/09/04; full list of members (12 pages) |
14 October 2004 | Return made up to 10/09/04; full list of members (12 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 September 2003 | Return made up to 10/09/03; full list of members (11 pages) |
18 September 2003 | Return made up to 10/09/03; full list of members (11 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 October 2002 | Return made up to 10/09/02; full list of members (11 pages) |
11 October 2002 | Return made up to 10/09/02; full list of members (11 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 September 2001 | Return made up to 10/09/01; full list of members (10 pages) |
13 September 2001 | Return made up to 10/09/01; full list of members (10 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 September 2000 | Return made up to 10/09/00; full list of members (10 pages) |
21 September 2000 | Return made up to 10/09/00; full list of members (10 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: abraham industrial estate st helens auckland bishop auckland county durham DL14 9TT (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: abraham industrial estate st helens auckland bishop auckland county durham DL14 9TT (1 page) |
14 January 1999 | Company name changed C.F.abraham(transport)LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed C.F.abraham(transport)LIMITED\certificate issued on 15/01/99 (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: woodburn garage askrigg leyburn yorkshire DL8 3HH (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: woodburn garage askrigg leyburn yorkshire DL8 3HH (1 page) |
24 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |