East Chevin Road Otley
Leeds
LS21 3DD
Director Name | Mrs Julie Fuller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mr David Trevor Spencer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 25 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 10 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Secretary Name | Mr Norman Alan Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Mr Neil Matthew Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grove Road Ilkley LS29 9PF |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Website | brackendev.com |
---|
Registered Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
40k at £1 | Mr Matthew Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,017 |
Cash | £19,321 |
Current Liabilities | £97,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
3 October 2012 | Delivered on: 5 October 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 December 2015 | Delivered on: 19 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company or any associated company or entity of the mortgagor to the chargee and/or transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all the income and rights floating charge all moveable plant machinery implements and equipment undertaking and all property assets present and future see image for full details. Outstanding |
25 June 1998 | Delivered on: 2 July 1998 Satisfied on: 31 August 2012 Persons entitled: National Westminster 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: F/H viscount service station pontefract road rothwell leeds west yorkshire-WYK534772. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 1997 | Delivered on: 30 June 1997 Satisfied on: 31 August 2012 Persons entitled: The Co-Operative 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: 102 & 102A gelderd road leeds west yorkshire assigns the goodwill fo the business and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1996 | Delivered on: 28 May 1996 Satisfied on: 31 August 2012 Persons entitled: John Mowlem Construction PLC Classification: Legal charge Secured details: £900,000.00 and all monies due from the company to the chargee pursuant to the terms of a building agreement of even date. Particulars: L/Hland at the corner of jack lane and bowling green terrace holbeck leeds t/no WYK569230. Fully Satisfied |
8 May 1996 | Delivered on: 28 May 1996 Satisfied on: 31 August 2012 Persons entitled: John Mowlem Construction PLC Classification: Deed of charge Secured details: £900,000.00 and all other monies due from the company to the chargee pursuant to the terms of a building agreement of even date. Particulars: An agreement for the carrying out of building works dated 14/3/96. see the mortgage charge document for full details. Fully Satisfied |
29 January 1996 | Delivered on: 1 February 1996 Satisfied on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 June 1995 | Delivered on: 7 July 1995 Satisfied on: 31 August 2012 Persons entitled: National Westminster 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: F/H property k/a former royal mail sorting office new street horsforth leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 March 1995 | Delivered on: 4 April 1995 Satisfied on: 31 August 2012 Persons entitled: National Westminster 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: Land on the corner of jack lane and bowling green terrace hunslet leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 May 1994 | Delivered on: 2 June 1994 Satisfied on: 31 August 2012 Persons entitled: National Westminster 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: F/H property k/a the parade breary lane bramhope leeds west yorks. T/n WYK448617 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 May 2020 | Change of details for Mr Matthew Fuller as a person with significant control on 11 May 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
10 July 2019 | Termination of appointment of Norman Alan Stubbs as a director on 10 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Neil Matthew Clark as a director on 10 July 2019 (1 page) |
10 July 2019 | Appointment of Mrs Julie Fuller as a director on 10 July 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 February 2018 | Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
3 May 2017 | Full accounts made up to 30 June 2016 (15 pages) |
3 May 2017 | Full accounts made up to 30 June 2016 (15 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 December 2015 | Registration of charge 020431260011, created on 7 December 2015 (19 pages) |
19 December 2015 | Registration of charge 020431260011, created on 7 December 2015 (19 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 9 November 2011 (1 page) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / norman stubbs / 13/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / norman stubbs / 13/11/2008 (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
14 November 2007 | Return made up to 05/11/07; no change of members
|
14 November 2007 | Return made up to 05/11/07; no change of members
|
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members
|
14 November 2006 | Return made up to 05/11/06; full list of members
|
30 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 November 2005 | Return made up to 05/11/05; full list of members
|
22 November 2005 | Return made up to 05/11/05; full list of members
|
2 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 9 lisbon square leeds LS1 4LY (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 9 lisbon square leeds LS1 4LY (1 page) |
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
8 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
8 February 2003 | Return made up to 05/11/02; full list of members (6 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 05/11/02; full list of members (6 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 January 2002 | Return made up to 05/11/01; full list of members (8 pages) |
7 January 2002 | Return made up to 05/11/01; full list of members (8 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 November 2001 | £ ic 100000/40000 02/10/01 £ sr 60000@1=60000 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | £ ic 100000/40000 02/10/01 £ sr 60000@1=60000 (2 pages) |
29 November 2001 | Resolutions
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
25 April 2001 | £ ic 200000/100000 28/02/01 £ sr 100000@1=100000 (1 page) |
25 April 2001 | £ ic 200000/100000 28/02/01 £ sr 100000@1=100000 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Resolutions
|
18 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 December 2000 | Return made up to 05/11/00; full list of members (8 pages) |
6 December 2000 | Return made up to 05/11/00; full list of members (8 pages) |
3 February 2000 | Return made up to 05/11/99; full list of members (9 pages) |
3 February 2000 | Return made up to 05/11/99; full list of members (9 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
4 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1997 | Return made up to 05/11/97; no change of members (7 pages) |
27 November 1997 | Return made up to 05/11/97; no change of members (7 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 05/11/96; full list of members (7 pages) |
2 December 1996 | Return made up to 05/11/96; full list of members (7 pages) |
22 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 October 1995 | Return made up to 05/11/95; full list of members (16 pages) |
30 October 1995 | Return made up to 05/11/95; full list of members (16 pages) |
11 September 1995 | Ad 07/08/95--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | £ nc 100000/200000 07/08/95 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Ad 07/08/95--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages) |
11 September 1995 | £ nc 100000/200000 07/08/95 (1 page) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |