Company NameRetail Computer Solutions Limited
Company StatusActive
Company Number02371786
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Lendymore Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(1 year, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleDirector Of R C S
Country of ResidenceEngland
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr David Thomas Patrick Boland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(1 year, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleDirector Of R C S
Country of ResidenceEngland
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Secretary NameLinda Boland
NationalityBritish
StatusCurrent
Appointed13 March 2001(11 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr Jamie Boland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMs Alexandra Riley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr John Lendymore Ibson Riley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr Ryan David Boland
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr John Dean Perrin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 July 1991)
RoleChief Executive
Correspondence AddressRavensbury Foxmoor Lane
Ebley
Stroud
Gloucestershire
GL5 4PN
Wales
Director NameMr George Wisz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 31 March 1991)
RoleFinancial Controller
Correspondence Address32 Court Road
Brockworth
Gloucester
Gloucestershire
GL3 4EP
Wales
Secretary NameMr David Boland
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Healey Road
Ossett
West Yorkshire
WF5 8LW

Contact

Websitewww.rcs-uk.com/
Email address[email protected]
Telephone01924 260020
Telephone regionWakefield

Location

Registered AddressUnit 3 Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£307,301
Cash£443,424
Current Liabilities£416,820

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months, 2 weeks ago)
Next Return Due11 March 2025 (9 months, 4 weeks from now)

Charges

18 January 1995Delivered on: 19 January 1995
Satisfied on: 12 August 1999
Persons entitled: The Co-Operative 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1994Delivered on: 16 March 1994
Satisfied on: 2 February 1995
Persons entitled: Oxford,Swindon & Gloucester Co-Operative Society Limited

Classification: Deed of indemnity
Secured details: All monies due or to become due from the company to the chargee under the guarantee.
Particulars: All the book and other debts now due or owing to the company and all book and other debts which may at time to time become due or owing.
Fully Satisfied
14 March 1994Delivered on: 16 March 1994
Satisfied on: 2 February 1995
Persons entitled: Oxford,Swindon & Gloucester Co-Operative Society Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 22 May 2015
Persons entitled: John Lendymore Riley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 22ND january 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 22 May 2015
Persons entitled: David Boland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the guarantee dated 22ND january 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 9 March 1994
Persons entitled: Oxford,Swindon & Gloucester Co-Operative Society Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 22ND january 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 9 March 1994
Persons entitled: Oxford,Swindon & Gloucester Co-Operative Society Limited

Classification: Deed of indemnity and assignment
Secured details: All monies due or to become due from the company to the chargee under the guarantee dated 22ND january 1993.
Particulars: All book and other debts due or owing to the company at the time the deed was executed and all book and other debts which may become due or owing to the company at any time during the continuance of the security constituted by the deed.
Fully Satisfied
1 September 1989Delivered on: 5 September 1989
Satisfied on: 24 March 1993
Persons entitled: Gloucester & Severnside Co-Operative Society Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee including indebtedness an account of money advanced, obligations with respect to loan facility of £50,000 or any liabilities whatever incurred by the societyarising out of a guarantee (as defined) and this debenture.
Particulars: All intellectual property rights see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 1997Delivered on: 10 May 1997
Satisfied on: 22 May 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid to the credit of the accounts designated as retail computer solutions limited at the bank and any additional or substitute accounts hereafter opened with the bank for the deposit or holding of monies or interest subject to the charge (together with all monies deposited with the bank or held by it on behalf of retail computer solutions limited pursuant to the deposit contracts 089072 70830190 56 or such other companies deposited or paid by retail computer solutions limited or held by the bank on its behalf during the currency of the charge or any sums representing the renewal or replacement of or for any sums so deposited paid or held together with all interest which may be payable on the monies so deposited.
Fully Satisfied
18 April 1995Delivered on: 26 April 1995
Satisfied on: 22 May 2015
Persons entitled: David Boland

Classification: Deed of variation
Secured details: And for varying the terms of a debenture dated 22 january 1993.
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
18 April 1995Delivered on: 26 April 1995
Satisfied on: 22 May 2015
Persons entitled: John Lendymore Riley

Classification: Deed of variation
Secured details: And for varying the terms of a debenture dated 22 january 1993.
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
3 August 1989Delivered on: 18 August 1989
Satisfied on: 30 September 1989
Persons entitled: Gloucester Bg Sevenside Co-Operative Society Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee including indebtedness on account of money advanced, obligations with respect to the loan facility of £50,000.00 or any liabilities whatsoever arising out of the guarantee as stated in the debenture.
Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 2018Delivered on: 4 October 2018
Persons entitled: John Lendymore Riley

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: David Boland

Classification: A registered charge
Outstanding

Filing History

17 October 2023Notification of Summerhill (Holdings) Ltd as a person with significant control on 11 October 2023 (2 pages)
9 October 2023Cessation of Summerhill (Holdings) Limited as a person with significant control on 6 October 2023 (1 page)
5 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
27 February 2023Satisfaction of charge 023717860013 in full (1 page)
27 February 2023Satisfaction of charge 023717860014 in full (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
21 December 2020Registered office address changed from Hanwiz House Milner Way Ossett West Yorkshire WF5 9JF to Unit 3 Stourton Business Park Wakefield Road Leeds West Yorkshire LS10 1DS on 21 December 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 February 2019Appointment of Mr John Lendymore Ibson Riley as a director on 28 September 2018 (2 pages)
26 February 2019Appointment of Mr Jamie Boland as a director on 28 September 2018 (2 pages)
26 February 2019Appointment of Alexandra Riley as a director on 28 September 2018 (2 pages)
26 February 2019Appointment of Mr Ryan Boland as a director on 28 September 2018 (2 pages)
4 October 2018Registration of charge 023717860013, created on 28 September 2018 (51 pages)
4 October 2018Registration of charge 023717860014, created on 28 September 2018 (51 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
16 February 2017Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
16 February 2017Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
16 February 2017Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
30 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 July 2016Secretary's details changed for Linda Boland on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Linda Boland on 1 July 2016 (1 page)
29 June 2016Director's details changed for John Lendymore Riley on 28 June 2016 (2 pages)
29 June 2016Director's details changed for David Boland on 28 June 2016 (2 pages)
29 June 2016Director's details changed for John Lendymore Riley on 28 June 2016 (2 pages)
29 June 2016Director's details changed for David Boland on 28 June 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 266
(6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 266
(6 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 May 2015Satisfaction of charge 12 in full (2 pages)
22 May 2015Satisfaction of charge 10 in full (1 page)
22 May 2015Satisfaction of charge 6 in full (1 page)
22 May 2015Satisfaction of charge 12 in full (2 pages)
22 May 2015Satisfaction of charge 6 in full (1 page)
22 May 2015Satisfaction of charge 5 in full (1 page)
22 May 2015Satisfaction of charge 11 in full (1 page)
22 May 2015Satisfaction of charge 5 in full (1 page)
22 May 2015Satisfaction of charge 11 in full (1 page)
22 May 2015Satisfaction of charge 10 in full (1 page)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 266
(6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 266
(6 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 266
(6 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 266
(6 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 February 2010Director's details changed for John Lendymore Riley on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John Lendymore Riley on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Boland on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Boland on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 March 2008Return made up to 15/02/08; full list of members (4 pages)
3 March 2008Return made up to 15/02/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 15/02/07; full list of members (7 pages)
31 May 2007Return made up to 15/02/07; full list of members (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a small company made up to 31 December 2004 (7 pages)
13 June 2006Accounts for a small company made up to 31 December 2004 (7 pages)
7 June 2006Return made up to 15/02/06; full list of members (7 pages)
7 June 2006Return made up to 15/02/06; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
19 January 2005Registered office changed on 19/01/05 from: ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
26 May 2004Accounts for a small company made up to 6 October 2003 (7 pages)
26 May 2004Accounts for a small company made up to 6 October 2003 (7 pages)
26 May 2004Accounts for a small company made up to 6 October 2003 (7 pages)
16 March 2004Accounting reference date extended from 06/10/04 to 31/12/04 (1 page)
16 March 2004Accounting reference date extended from 06/10/04 to 31/12/04 (1 page)
10 March 2004Return made up to 15/02/04; full list of members (7 pages)
10 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 October 2003Accounting reference date shortened from 31/12/03 to 06/10/03 (1 page)
9 October 2003Accounting reference date shortened from 31/12/03 to 06/10/03 (1 page)
21 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Return made up to 15/02/01; full list of members (6 pages)
21 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Ad 31/12/99--------- £ si 164@1 (2 pages)
7 April 2000Ad 31/12/99--------- £ si 164@1 (2 pages)
18 February 2000Return made up to 15/02/00; full list of members (6 pages)
18 February 2000Return made up to 15/02/00; full list of members (6 pages)
17 September 1999£ ic 25574/102 16/08/99 £ sr 25472@1=25472 (2 pages)
17 September 1999£ ic 25574/102 16/08/99 £ sr 25472@1=25472 (2 pages)
16 September 1999Ad 12/08/99--------- £ si 25308@1=25308 £ ic 266/25574 (2 pages)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 September 1999Ad 12/08/99--------- £ si 25308@1=25308 £ ic 266/25574 (2 pages)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 September 1999£ nc 284/25592 12/08/99 (2 pages)
15 September 1999£ nc 284/25592 12/08/99 (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Return made up to 17/02/99; no change of members (4 pages)
20 May 1999Return made up to 17/02/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 April 1998Return made up to 17/02/98; full list of members (5 pages)
24 April 1998Return made up to 17/02/98; full list of members (5 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 May 1996Return made up to 17/02/96; full list of members (5 pages)
3 May 1996Return made up to 17/02/96; full list of members (5 pages)
14 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 April 1995Particulars of mortgage/charge (12 pages)
26 April 1995Particulars of mortgage/charge (12 pages)
26 April 1995Particulars of mortgage/charge (12 pages)
26 April 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
16 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
12 February 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (2 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (2 pages)
13 April 1989Incorporation (13 pages)
13 April 1989Incorporation (13 pages)