Oustwick Road Danthorpe
Hull
Norh Humberside
HU12 9AE
Director Name | Mrs Susan Pamela Waudby |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(17 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Jenny Brough Meadows Hull East Yorkshire HU13 9TE |
Director Name | Mr David Anthony Ingall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 June 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Manor Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 June 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Secretary Name | John Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Suntrap Louth Road Wragby Lincoln Lincolnshire LN8 5LB |
Director Name | Peter Michael Ingall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 June 2003) |
Role | Civil Engineering |
Correspondence Address | Moat View Rand Market Rasen Lincolnshire LN8 5NJ |
Secretary Name | Mr Richard Albert Costall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Ian James Pickwell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2003) |
Role | Building Contractor |
Correspondence Address | Beckside House 4 Simons Close Donnington On Bain Lincolnshire LN11 9TX |
Secretary Name | Mark Edward Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 5 Valerian Way Bingham Nottingham Nottinghamshire NG13 8UR |
Director Name | Mr John Luther Beal |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Mr Trevor William Watson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2003) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Coach House Rand Market Rasen Lincolnshire LN8 5NJ |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Mr Paul Mundin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Kneeland Dunholme Lincoln Lincolnshire LN2 3SS |
Director Name | Mrs Mary Beal |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Hilston Road Roos Hull North Humberside HU12 0JA |
Director Name | Mr Kent Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(25 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Secretary Name | Kent Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(25 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Website | beal-homes.net |
---|
Registered Address | Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Beal Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
19 July 1993 | Delivered on: 22 July 1993 Satisfied on: 17 June 2003 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 being or k/a 8.365 acres forming part of manor farm welton lincoln and the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 November 1992 | Delivered on: 16 November 1992 Satisfied on: 17 June 2003 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 part os 253 situate and lying close to grantham road waddington lincolnshire and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1991 | Delivered on: 31 October 1991 Satisfied on: 17 June 2003 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 and buildings adjoining saxilby rd burton fen west lindsey lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1991 | Delivered on: 25 October 1991 Satisfied on: 17 June 2003 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: 7 acres of land at skellingthorpe, lincoln, lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1991 | Delivered on: 3 October 1991 Satisfied on: 17 June 2003 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, land at searby road, lincoln and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1991 | Delivered on: 3 October 1991 Satisfied on: 17 June 2003 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, land at quarry industrial estate, lincoln and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2003 | Delivered on: 2 May 2003 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Supplemental deed to a legal mortgage dated 6 august 1999 Secured details: All monies due or to become due from the company or any of the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The particulars remain as stated on the form 395 in respect of the mortgage. Fully Satisfied |
16 April 2003 | Delivered on: 2 May 2003 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Supplemental deed to a debenture dated 6 august 1999 and Secured details: All monies due or to become due from the company or by the customer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The particulars remain as stated on the form 395 in respect of the debenture. See the mortgage charge document for full details. Fully Satisfied |
3 October 2002 | Delivered on: 4 October 2002 Satisfied on: 26 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1.110 acres A4 hawtorn road bunkers hill lincoln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 December 2001 | Delivered on: 8 January 2002 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at burton, lincoln. Fully Satisfied |
30 September 1991 | Delivered on: 3 October 1991 Satisfied on: 17 June 2003 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: 3 acres of land at navenby north kesteven, lincolnshire, title no LL59549 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 2001 | Delivered on: 14 November 2001 Satisfied on: 17 June 2003 Persons entitled: Capital Bank PLC, Purley Business Finace Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name (unkown) birchwood crusader 340 a/c serial number: GBBIR34010LOO1. Fully Satisfied |
7 December 1999 | Delivered on: 9 December 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land at hawthorn avenue cherry willingham lincs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 August 1999 | Delivered on: 11 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a poachers court william st saxilby lincoln. Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a poachers rest hackthorn road welton lincoln. Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a poachers retreat eastfield lane welton lincoln. Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a poachers paddock station road donnington-on-bain lincolnshire. Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a land at saxilby road burton fen lincoln (known as burton waters). Fully Satisfied |
6 August 1999 | Delivered on: 7 August 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property k/a land at searby road lincoln. Fully Satisfied |
7 July 1999 | Delivered on: 8 July 1999 Satisfied on: 18 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The property known as land at potterhanworth lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 September 1991 | Delivered on: 3 October 1991 Satisfied on: 17 June 2003 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: 8.25 acres of land at pinchbeck, lincolnshire, south holland, lincolnshire title no LL65856 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1998 | Delivered on: 13 November 1998 Satisfied on: 17 June 2003 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 13.572 acres of land ryland road/eastfield lane welton lincolnshire t/nos LL154952 LL76483. 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 |
18 May 1998 | Delivered on: 28 May 1998 Satisfied on: 17 June 2003 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/Hold property known as 8.618 acres of land ryland road/eastfield lane welton lincolnshire; 3.772 acres of which is registered under t/no.ll 76483 and 4.846 acres of which is more particularly described in a conveyance dated 18/5/98 (as defined); see form 395. 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 |
7 April 1998 | Delivered on: 14 April 1998 Satisfied on: 17 June 2003 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: The freehold property known as 2.17 acres at donington on bain louth lincolnshire more particularly described in a deed of conveyance dated 7 april 1998 and made between colin keith good (1) eastman securities limited (2). 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 |
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 17 June 2003 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: The f/h property k/a 1.955 acres at welton (PHASE4) lincolnshire 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 |
7 June 1995 | Delivered on: 13 June 1995 Satisfied on: 17 June 2003 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 6.12 acres at nettleham, lincolnshire 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 |
28 March 1995 | Delivered on: 7 April 1995 Satisfied on: 17 June 2003 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 1.96 acres of land situate at welton lincs 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 |
23 February 1995 | Delivered on: 28 February 1995 Satisfied on: 17 June 2003 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 land at the north east of high street gosberton lincolnshire and the proceeds of sale thereof by way of A. 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 July 1994 | Delivered on: 16 July 1994 Satisfied on: 19 July 1996 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Schweizer helicopter, reg mark - g-jhas, serial number - S1493.. See the mortgage charge document for full details. Fully Satisfied |
6 April 1994 | Delivered on: 18 April 1994 Satisfied on: 17 June 2003 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 2.025 acres of land at pinchbeck south holland lincolnshire t/n ll 65858 and/or the proceeds of sale. 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 |
28 March 1994 | Delivered on: 7 April 1994 Satisfied on: 17 June 2003 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: The freehold property knwon as 1.96 acres of land ,welton, lincolnshire.and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1987 | Delivered on: 7 August 1987 Satisfied on: 17 June 2003 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 |
17 December 2004 | Delivered on: 18 December 2004 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: The property at the belt gainsborough lincolnshire. 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. Outstanding |
12 June 2003 | Delivered on: 17 June 2003 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. Outstanding |
12 June 2003 | Delivered on: 17 June 2003 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: The land at burton waters lincoln t/n(s) LL53620, LL208305, LL104074. 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. Outstanding |
12 June 2003 | Delivered on: 17 June 2003 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: The freehold land lying to the south east side of carlton boulevard lincoln t/n LL218460. 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. Outstanding |
21 December 2001 | Delivered on: 3 January 2002 Persons entitled: Secretary of State for Transport, Local Govermnent and the Regions Classification: Clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at burton, lincoln. Outstanding |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
20 February 2023 | Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page) |
24 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (12 pages) |
28 July 2020 | Satisfaction of charge 38 in full (2 pages) |
28 July 2020 | Satisfaction of charge 35 in full (2 pages) |
28 July 2020 | Satisfaction of charge 36 in full (2 pages) |
28 July 2020 | Satisfaction of charge 30 in full (1 page) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (12 pages) |
6 February 2019 | Notification of Beal Holdings Limited as a person with significant control on 1 January 2019 (2 pages) |
6 February 2019 | Cessation of Richard Luther Beal as a person with significant control on 1 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Richard Albert Costall as a director on 31 December 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull HU12 8EE on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull HU12 8EE on 16 January 2014 (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
27 September 2012 | Auditor's resignation (1 page) |
27 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 July 2011 | Termination of appointment of Paul Mundin as a director (1 page) |
22 July 2011 | Termination of appointment of Mary Beal as a director (1 page) |
22 July 2011 | Termination of appointment of Mary Beal as a director (1 page) |
22 July 2011 | Termination of appointment of Paul Mundin as a director (1 page) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
8 April 2010 | Appointment of Mary Beal as a director (3 pages) |
8 April 2010 | Appointment of Mary Beal as a director (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
12 January 2010 | Director's details changed for Susan Pamela Waudby on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Mundin on 23 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Susan Pamela Waudby on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Mundin on 23 December 2009 (2 pages) |
27 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
27 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
26 August 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
26 August 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
4 July 2008 | Director's change of particulars / richard beal / 01/01/2007 (1 page) |
4 July 2008 | Director's change of particulars / richard beal / 01/01/2007 (1 page) |
4 July 2008 | Return made up to 22/12/07; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / susan earles / 01/11/2007 (1 page) |
4 July 2008 | Director's change of particulars / john beal / 01/01/2007 (1 page) |
4 July 2008 | Director's change of particulars / susan earles / 01/11/2007 (1 page) |
4 July 2008 | Director's change of particulars / john beal / 01/01/2007 (1 page) |
4 July 2008 | Return made up to 22/12/07; full list of members (5 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
28 July 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
28 July 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
20 February 2007 | Return made up to 22/12/06; full list of members
|
20 February 2007 | Return made up to 22/12/06; full list of members
|
14 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
14 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
23 March 2006 | Return made up to 22/12/05; full list of members (8 pages) |
23 March 2006 | Return made up to 22/12/05; full list of members (8 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 22/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 22/12/04; full list of members (9 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Return made up to 22/12/03; full list of members
|
11 February 2004 | Return made up to 22/12/03; full list of members
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: rand market rasen LN3 5NJ (1 page) |
22 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: rand market rasen LN3 5NJ (1 page) |
8 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
26 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
19 June 2003 | 394 res as aud (1 page) |
19 June 2003 | 394 res as aud (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 January 2001 | Return made up to 22/12/00; full list of members
|
21 January 2001 | Return made up to 22/12/00; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 January 2000 | Return made up to 22/12/99; full list of members
|
25 January 2000 | Return made up to 22/12/99; full list of members
|
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
25 January 1999 | Return made up to 22/12/98; no change of members (7 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (7 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 22/12/97; full list of members (9 pages) |
22 January 1998 | Return made up to 22/12/97; full list of members (9 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 22/12/96; no change of members
|
14 January 1997 | Return made up to 22/12/96; no change of members
|
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 22/12/95; no change of members
|
9 January 1996 | Return made up to 22/12/95; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
11 October 1991 | Ad 02/10/91--------- £ si 49910@1=49910 £ ic 90/50000 (3 pages) |
11 October 1991 | Ad 02/10/91--------- £ si 49910@1=49910 £ ic 90/50000 (3 pages) |