5 Pengarth, Ashmount Road
Grange Over Sands
Cumbria
LA11 6BF
Director Name | Mr Blaise Christian Farmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2006(43 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Varleys Farm Bolton By Bowland Lancashire BB7 4NZ |
Director Name | Mrs Aislin Frances Pegley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(43 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Kilburn Hall Kilburn York North Yorkshire YO61 4AH |
Director Name | Mrs Mary Clare Farmer |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | 1 Auboil Bezenac 24220 St Cyprien Foreign |
Director Name | Mr James Peter Harrison |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkendale Hall Arkendale Knaresborough North Yorkshire HG5 0QY |
Director Name | Mrs Anne Christine Lean |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | Silver Fox Farm Kilburn York North Yorkshire YO6 4AN |
Director Name | Miss Marie Therese Harrison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nessfield Court Nessfield Ilkley West Yorkshire LS29 0BW |
Director Name | Mary Clare Farmer |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Lasserre Castelnaud-La-Chapelle 24250 Domme Dordogne France |
Director Name | Mr Martin Sean Frank |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(43 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 St. Georges Road Harrogate North Yorkshire HG2 9DW |
Registered Address | Saffery Llp Mitre House North Park Road Harrogate HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | J.j. Harrison Estates LTD 100.00% Ordinary |
---|---|
1 at £1 | Mrs A.g. Fuller & Unallocated 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: Freehold property known as parkwood nesfield ,harrogate yorkshire title no nyk 16535 together with all fixtures and fittingsd now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the morrtgagor in relation to the business from time to time carried on at the propertyplease see doc 395 for further details. Fully Satisfied |
---|---|
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: Freehold property known as greenholme farm ,burley in wharfedale,bradford.west yorkshire title no wyk 292585, togetherwith all fittings and fittings now or at any time hereafter on the property and the benefit 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 |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: All that freehold land situate and known as 44 commercial street , harrogate north yorkshire together with the buildings thereon , together with all fixtures and fittings now or at any time hereafter on the property and 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. Please see doc 395 for full details. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: All that freehold land situate and known as scholes lodge farm, and scholes parkfarm barwick in elmet west yorkshire together with the buildings erected thereon, together with all fixtures and fittings now or at any time hereafter on the property and 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. Please see doc 395 for further details. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: All that freehold land situate and known as coneythorpe estate nr harrogate ,west yorkshire, together with all fixtures and fittings now or at any time hereatfter on the property and 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 |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: All that freehold property situate and known as the arkendale estate, harrogate west yorkshire.together with all fixtures and fittings now or at any time hereafrter on the property and the benefits of all rights licences and the goodwill ofthe mortgagor in relation to the business from time to time carried on at the property. Please see doc for further details. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: Freehold cottages buildings and land known as moor park estate, beckwithshaw,harrogate,north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property.together with the benefits of all rights licences and the goodwill of the mortgagor in relation to rthe business from time to time carried on at the property. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 |
7 September 1994 | Delivered on: 7 September 1994 Satisfied on: 4 February 1995 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: Land adjoining the red lion main street burley in wharfedale west yorkshire. See the mortgage charge document for full details. Fully Satisfied |
4 November 1993 | Delivered on: 6 November 1993 Satisfied on: 4 February 1995 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-greenholme farm burley in wharfdale west yorkshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
4 November 1993 | Delivered on: 6 November 1993 Satisfied on: 4 February 1995 Persons entitled: Matthew Harrison, Catherine Harrison, James Domonic Harrison, Michael Stephen Harrisonanne Louise Harrison and Anna Harrison Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 4 november 1993. Particulars: F/H- land situate in the parishes of arkendale coneythorpe flaxby coneythorpe with clareton and knaresborough in the county of north yorkshire. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 16 September 1998 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: All that freehold land situate and known as holly house farm ,hay a park ,arkendale north yorkshire together with the buildings thereon, 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. For further details please see form 395. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: Freehold property known as 144A main street,burley in wharfdale ,bradford, west yorkshire, title no wyk 155149,together with all fixtues and fittings now or at any time hereafter on the poperty and the benefits of allrightws and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. For further details please see form 395. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 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: All that freehold land situate and known as garage premises and no 2 cheltenham mount harrogate,north yorkshire.together with the buildings thereon together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property for full details please see form 395. Fully Satisfied |
6 April 1987 | Delivered on: 8 April 1987 Satisfied on: 4 February 1995 Persons entitled: T & R Thealston LTD. Classification: Legal charge Secured details: Sterling pounds and all other monies due or to beome due from J.J. harrison (properties) limited and/or crown hotel (boroughbridge) limited to the chargee under the terms of the charge. Particulars: F/Hold public house the crown hotel boroughbridge. Fully Satisfied |
20 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
11 September 2023 | Registered office address changed from C/O C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 11 September 2023 (1 page) |
10 September 2023 | Secretary's details changed for Mrs Anne Gwendoline Fuller on 25 August 2023 (1 page) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
3 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 October 2018 | Termination of appointment of Martin Sean Frank as a director on 1 October 2018 (1 page) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 January 2017 | Termination of appointment of Marie Therese Harrison as a director on 2 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Marie Therese Harrison as a director on 2 January 2017 (1 page) |
21 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages) |
15 January 2014 | Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 September 2012 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page) |
2 September 2012 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page) |
2 September 2012 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page) |
17 January 2012 | Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
24 April 2006 | Auditors resignation (1 page) |
24 April 2006 | Auditors resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
6 March 2006 | Return made up to 28/01/06; full list of members
|
6 March 2006 | Return made up to 28/01/06; full list of members
|
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
3 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Auditor's resignation (1 page) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (29 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (29 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
2 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
26 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
26 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
29 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
23 November 1993 | Memorandum and Articles of Association (9 pages) |
23 November 1993 | Memorandum and Articles of Association (9 pages) |
24 October 1984 | Accounts made up to 31 March 1982 (13 pages) |
24 October 1984 | Accounts made up to 31 March 1982 (13 pages) |