Company NameImpact Diamond Tools Limited
DirectorsRobert Christopher Jeffery and Mark Brian Insley
Company StatusActive
Company Number02223474
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Christopher Jeffery
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRema Tip Top Holdings Westland Square
Leeds
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed23 January 2023(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr John Campbell Francis Dawkins
Date of BirthNovember 1914 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 21 November 1999)
RoleEngineer
Correspondence AddressLinkside 12 Oakfield
Hawkhurst
Kent
TN18 4JR
Director NameMr Desmond Meadows Franks
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2000)
RoleEngineer
Correspondence Address2 West Terrace
Cranbrook
Kent
TN17 3LG
Director NameMr Henry Frederick Hicks
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2001)
RoleEngineer
Correspondence AddressHollebeke 77 Ashford Road
Bearsted
Maidstone
Kent
ME14 4BS
Director NameMr Michael John King
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 September 2005)
RoleMarketing
Correspondence AddressShambles Cottage
Steep Road
Crowborough
East Sussex
TN6 3RX
Director NameMr Brian Edwin Salter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Martins Ashford Road
High Halden
Ashford
Kent
TN26 3LD
Director NameMr David James Smart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2001)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressArdleigh Mount Clapper Lane
Staplehurst
Tonbridge
Kent
TN12 0JS
Director NameAnthony Whitehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2001)
RoleEngineer
Correspondence AddressChapel Cottage Chapel Lane
Iden Green
Cranbrook
Kent
TN17 4HQ
Director NameMr Michael John Benge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 13 August 2021)
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Secretary NameMr Brian Edwin Salter
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Martins Ashford Road
High Halden
Ashford
Kent
TN26 3LD
Director NameBrendan Joseph Quigley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Willow Business Park
Willow Way Sydenham
London
SE26 4QP
Director NameMr Robert Paul Huxley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(13 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Secretary NameMr Michael John Benge
NationalityBritish
StatusResigned
Appointed02 August 2001(13 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbracs House George Cayley Drive
York
YO30 4XE

Contact

Websitesaberimpact.co.uk

Location

Registered AddressRema Tip Top Holdings
Westland Square
Leeds
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

16k at £1Saber Diamond Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£550
Current Liabilities£550

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

29 November 2001Delivered on: 8 December 2001
Persons entitled: Sme Invoice Finance Limited

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
1 August 2001Delivered on: 4 August 2001
Satisfied on: 19 December 2001
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
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
21 July 1988Delivered on: 11 August 1988
Satisfied on: 8 August 2001
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

Filing History

9 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 October 2023Registered office address changed from Abracs House George Cayley Drive York YO30 4XE England to Rema Tip Top Holdings Westland Square Leeds LS11 5XS on 30 October 2023 (1 page)
6 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
7 February 2023Appointment of Victoria Rayment as a secretary on 23 January 2023 (2 pages)
7 February 2023Appointment of Mr Mark Brian Insley as a director on 23 January 2023 (2 pages)
7 February 2023Termination of appointment of Robin Neil Womersley as a director on 23 January 2023 (1 page)
4 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2022Change of details for Saber Diamond Products Ltd as a person with significant control on 13 August 2021 (2 pages)
29 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 February 2022Registered office address changed from 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Abracs House George Cayley Drive York YO30 4XE on 14 February 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
25 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
18 August 2021Termination of appointment of Robert Paul Huxley as a director on 13 August 2021 (1 page)
18 August 2021Termination of appointment of Michael John Benge as a director on 13 August 2021 (1 page)
18 August 2021Termination of appointment of Michael John Benge as a secretary on 13 August 2021 (1 page)
18 August 2021Appointment of Mr Robert Christopher Jeffery as a director on 13 August 2021 (2 pages)
18 August 2021Appointment of Mr Robin Neil Womersley as a director on 13 August 2021 (2 pages)
25 May 2021Satisfaction of charge 3 in full (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN to 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 15 January 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16,000
(4 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 16,000
(4 pages)
3 November 2014Secretary's details changed for Michael John Benge on 11 August 2014 (1 page)
3 November 2014Secretary's details changed for Michael John Benge on 11 August 2014 (1 page)
3 November 2014Director's details changed for Michael John Benge on 11 August 2014 (2 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 16,000
(4 pages)
3 November 2014Director's details changed for Michael John Benge on 11 August 2014 (2 pages)
3 November 2014Director's details changed for Robert Paul Huxley on 11 August 2014 (2 pages)
3 November 2014Director's details changed for Robert Paul Huxley on 11 August 2014 (2 pages)
9 September 2014Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 16,000
(5 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 16,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Termination of appointment of Brendan Quigley as a director (1 page)
6 November 2012Termination of appointment of Brendan Quigley as a director (1 page)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Director's details changed for Brendan Joseph Quigley on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Brendan Joseph Quigley on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Michael John Benge on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Robert Paul Huxley on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Michael John Benge on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Robert Paul Huxley on 1 December 2009 (2 pages)
10 December 2009Secretary's details changed for Michael John Benge on 1 December 2009 (1 page)
10 December 2009Director's details changed for Brendan Joseph Quigley on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Robert Paul Huxley on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 December 2009Secretary's details changed for Michael John Benge on 1 December 2009 (1 page)
10 December 2009Secretary's details changed for Michael John Benge on 1 December 2009 (1 page)
10 December 2009Director's details changed for Michael John Benge on 1 December 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Return made up to 26/10/08; full list of members (4 pages)
10 November 2008Return made up to 26/10/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2007Return made up to 26/10/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 26/10/05; full list of members (2 pages)
31 October 2005Return made up to 26/10/05; full list of members (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 26/10/04; full list of members (8 pages)
4 November 2004Return made up to 26/10/04; full list of members (8 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 November 2003Return made up to 26/10/03; full list of members (8 pages)
24 November 2003Return made up to 26/10/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
20 November 2001Return made up to 26/10/01; full list of members (8 pages)
20 November 2001Return made up to 26/10/01; full list of members (8 pages)
13 August 2001Registered office changed on 13/08/01 from: station approach staplehurst kent TN12 0QN (1 page)
13 August 2001Registered office changed on 13/08/01 from: station approach staplehurst kent TN12 0QN (1 page)
13 August 2001Memorandum and Articles of Association (6 pages)
13 August 2001Memorandum and Articles of Association (6 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Declaration of assistance for shares acquisition (5 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001Declaration of assistance for shares acquisition (5 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
6 November 2000Return made up to 26/10/00; full list of members (10 pages)
6 November 2000Return made up to 26/10/00; full list of members (10 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
23 December 1999Return made up to 26/10/99; full list of members (10 pages)
23 December 1999Return made up to 26/10/99; full list of members (10 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1998Return made up to 26/10/98; no change of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 26/10/98; no change of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Ad 21/10/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Ad 21/10/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages)
26 November 1996Return made up to 26/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1996Return made up to 26/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1996Ad 25/04/96--------- £ si 1000@1=1000 £ ic 14000/15000 (2 pages)
26 November 1996Ad 11/09/96--------- £ si 500@1=500 £ ic 15500/16000 (2 pages)
26 November 1996Ad 11/09/96--------- £ si 500@1=500 £ ic 15500/16000 (2 pages)
26 November 1996Ad 25/04/96--------- £ si 1000@1=1000 £ ic 14000/15000 (2 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
22 February 1988Incorporation (15 pages)