Company NameBrookes Haulage Limited
Company StatusDissolved
Company Number02529766
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 9 months ago)
Dissolution Date19 August 2021 (2 years, 8 months ago)
Previous NameGlobalissue Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr David Robert Brookes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Brookes Barns Castle Court
Tickhill
Doncaster
South Yorkshire
DN11 9SA
Director NameReginald Clive Brookes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9PT
Director NameMr James Craig Bridgett
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(26 years after company formation)
Appointment Duration5 years (closed 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pagdin Drive
Styrrup
Doncaster
South Yorkshire
DN11 8LU
Director NameMrs Rachel Clare Bridgett
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(26 years after company formation)
Appointment Duration5 years (closed 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pagdin Drive
Styrrup
Doncaster
South Yorkshire
DN11 8LU
Secretary NameRachel Clare Bridgett
StatusClosed
Appointed09 August 2016(26 years after company formation)
Appointment Duration5 years (closed 19 August 2021)
RoleCompany Director
Correspondence Address14 Pagdin Drive
Styrrup
Doncaster
South Yorkshire
DN11 8LU
Director NameMr Alan Leon Pycock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1995)
RoleCompaany Director
Correspondence AddressBayswater Stainton Lane
Stainton
Rotherham
South Yorkshire
S66 7RB
Director NameReginald Clive Brookes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration23 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sunderland Street
Tickhill
Doncaster
DN11 9PT
Secretary NameMrs Sheila Brookes
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration24 years (resigned 09 August 2016)
RoleCompany Director
Correspondence Address3 Pinfold Lane
Tickhill
Doncaster
South Yorkshire
Director NameMr David Robert Brookes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years, 6 months after company formation)
Appointment Duration18 years (resigned 10 February 2015)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCastle Brookes Barn Castle Court
Tickhill
Doncaster
South Yorkshire
DN11 9SA
Director NameDean Brookes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(22 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lords Close
Edlington
Doncaster
South Yorkshire
DN12 1SE
Director NameJane Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cook Avenue
Maltby
Rotherham
South Yorkshire
S66 8QZ
Director NameMrs Sheila Brookes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(25 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Lane Tickhill
Doncaster
South Yorkshire
DN11 9NR

Contact

Telephone01302 742999
Telephone regionDoncaster

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

72k at £1Brookes Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£297,160
Cash£60,509
Current Liabilities£495,244

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 March 2014Delivered on: 5 March 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage. Notification of addition to or amendment of charge.
Outstanding
3 March 2011Delivered on: 5 March 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment. Scania 94D260 6X2 beaver tail plant wagon 5 tonne winch andover trailer body reg no. Eo 02 cvt. Scania 114C340 8X4 telehoist hook loader 436,000KMS reg no. RV52 rzu. Man le 220B 4X2 18 tonne skip wagon with edbro body reg no. MV02 xso (for further details of equipment charged please refer to the form MG01) see image for full details.
Outstanding
16 May 2005Delivered on: 17 May 2005
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
5 March 2001Delivered on: 14 March 2001
Satisfied on: 17 February 2010
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 land at carr lane wadworth title number SYK415318. 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 October 1995Delivered on: 31 October 1995
Satisfied on: 9 February 2010
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 two barns at castle folds farm castlegate tickhill doncaster south yorks and the proceeds of sale thereof and 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
22 July 1991Delivered on: 26 July 1991
Satisfied on: 17 February 2010
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

19 August 2021Final Gazette dissolved following liquidation (1 page)
19 May 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
26 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (18 pages)
21 April 2020Liquidators' statement of receipts and payments to 29 January 2020 (19 pages)
11 April 2019Liquidators' statement of receipts and payments to 29 January 2019 (18 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
17 August 2018Removal of liquidator by court order (16 pages)
10 May 2018Registered office address changed from Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Road Attercliffe Road Sheffield S4 7WW on 10 May 2018 (2 pages)
28 February 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
8 September 2017Administrator's progress report (20 pages)
8 September 2017Administrator's progress report (20 pages)
19 April 2017Result of meeting of creditors (1 page)
19 April 2017Result of meeting of creditors (1 page)
31 March 2017Statement of affairs with form 2.14B (13 pages)
31 March 2017Statement of affairs with form 2.14B (13 pages)
30 March 2017Statement of administrator's proposal (46 pages)
30 March 2017Statement of administrator's proposal (46 pages)
13 February 2017Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 13 February 2017 (2 pages)
7 February 2017Appointment of an administrator (1 page)
7 February 2017Appointment of an administrator (1 page)
17 November 2016Registered office address changed from 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU to 8 Castlegate Tickhill Doncaster DN11 9QU on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU to 8 Castlegate Tickhill Doncaster DN11 9QU on 17 November 2016 (1 page)
17 November 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 August 2016Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU on 30 August 2016 (2 pages)
18 August 2016Appointment of Mr James Craig Bridgett as a director on 9 August 2016 (3 pages)
18 August 2016Appointment of Mr James Craig Bridgett as a director on 9 August 2016 (3 pages)
18 August 2016Termination of appointment of Sheila Brookes as a director on 9 February 2016 (2 pages)
18 August 2016Appointment of Rachel Clare Bridgett as a secretary on 9 August 2016 (3 pages)
18 August 2016Appointment of Rachel Clare Bridgett as a secretary on 9 August 2016 (3 pages)
18 August 2016Appointment of Mrs Rachel Clare Bridgett as a director on 9 August 2016 (3 pages)
18 August 2016Termination of appointment of Sheila Brookes as a director on 9 February 2016 (2 pages)
18 August 2016Termination of appointment of David Robert Brookes as a director on 9 February 2016 (2 pages)
18 August 2016Termination of appointment of Sheila Brookes as a secretary on 9 August 2016 (2 pages)
18 August 2016Termination of appointment of Sheila Brookes as a secretary on 9 August 2016 (2 pages)
18 August 2016Appointment of Mrs Rachel Clare Bridgett as a director on 9 August 2016 (3 pages)
18 August 2016Termination of appointment of David Robert Brookes as a director on 9 February 2016 (2 pages)
27 April 2016Appointment of Reginald Clive Brookes as a director on 12 April 2016 (3 pages)
27 April 2016Appointment of Reginald Clive Brookes as a director on 12 April 2016 (3 pages)
8 March 2016Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr David Robert Brookes as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Sheila Brookes as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Sheila Brookes as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr David Robert Brookes as a director on 29 January 2016 (2 pages)
12 January 2016Termination of appointment of Dean Brookes as a director on 23 December 2015 (1 page)
12 January 2016Termination of appointment of Dean Brookes as a director on 23 December 2015 (1 page)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 72,000
(5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 72,000
(5 pages)
30 March 2015Termination of appointment of Jane Taylor as a director on 25 February 2015 (1 page)
30 March 2015Termination of appointment of Jane Taylor as a director on 25 February 2015 (1 page)
23 February 2015Termination of appointment of David Robert Brookes as a director on 10 February 2015 (1 page)
23 February 2015Termination of appointment of David Robert Brookes as a director on 10 February 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 72,000
(7 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 72,000
(7 pages)
5 March 2014Registration of charge 025297660006 (8 pages)
5 March 2014Registration of charge 025297660006 (8 pages)
24 December 2013Appointment of Jane Taylor as a director (2 pages)
24 December 2013Appointment of Jane Taylor as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Appointment of Dean Brookes as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Appointment of Dean Brookes as a director (2 pages)
29 November 2013Termination of appointment of Dean Brookes as a director (1 page)
29 November 2013Termination of appointment of Jane Taylor as a director (1 page)
29 November 2013Termination of appointment of Dean Brookes as a director (1 page)
29 November 2013Termination of appointment of Jane Taylor as a director (1 page)
19 September 2013Director's details changed for Jane Taylor on 11 August 2013 (2 pages)
19 September 2013Director's details changed for Jane Taylor on 11 August 2013 (2 pages)
18 September 2013Appointment of Jane Taylor as a director (2 pages)
18 September 2013Appointment of Jane Taylor as a director (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 72,000
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 72,000
(6 pages)
2 August 2013Appointment of Dean Brookes as a director (2 pages)
2 August 2013Appointment of Dean Brookes as a director (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster DN11 9PQ on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster DN11 9PQ on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster DN11 9PQ on 8 March 2010 (2 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2009Secretary's details changed for Mrs Sheila Brookes on 6 January 2009 (1 page)
8 November 2009Secretary's details changed for Mrs Sheila Brookes on 6 January 2009 (1 page)
8 November 2009Secretary's details changed for Mrs Sheila Brookes on 6 January 2009 (1 page)
7 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
7 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2008Return made up to 10/08/08; no change of members (7 pages)
15 December 2008Return made up to 10/08/08; no change of members (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 September 2007Return made up to 10/08/07; no change of members (7 pages)
12 September 2007Return made up to 10/08/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2006Return made up to 10/08/06; full list of members (7 pages)
22 August 2006Return made up to 10/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 10/08/04; full list of members (5 pages)
17 August 2004Return made up to 10/08/04; full list of members (5 pages)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
1 September 2003Return made up to 10/08/03; full list of members (7 pages)
1 September 2003Return made up to 10/08/03; full list of members (7 pages)
9 April 2003Return made up to 10/08/02; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 April 2003Return made up to 10/08/02; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 September 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2002Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2002Accounts for a small company made up to 31 December 1999 (7 pages)
3 September 2001Return made up to 10/08/01; full list of members (5 pages)
3 September 2001Return made up to 10/08/01; full list of members (5 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 November 1999Return made up to 10/08/99; no change of members (4 pages)
24 November 1999Ad 31/03/99--------- £ si 42000@1 (2 pages)
24 November 1999Ad 31/03/99--------- £ si 42000@1 (2 pages)
24 November 1999Return made up to 10/08/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
15 August 1997Return made up to 10/08/97; no change of members (4 pages)
15 August 1997Return made up to 10/08/97; no change of members (4 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
10 January 1997Full accounts made up to 31 December 1995 (17 pages)
10 January 1997Full accounts made up to 31 December 1995 (17 pages)
30 September 1996Return made up to 10/08/96; no change of members (4 pages)
30 September 1996Return made up to 10/08/96; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 August 1995Return made up to 10/08/95; full list of members (6 pages)
30 August 1995Return made up to 10/08/95; full list of members (6 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 July 1991Particulars of mortgage/charge (3 pages)
26 July 1991Particulars of mortgage/charge (3 pages)
10 September 1990Memorandum and Articles of Association (7 pages)
10 September 1990Memorandum and Articles of Association (7 pages)
10 August 1990Incorporation (9 pages)
10 August 1990Incorporation (9 pages)