Company NameK.A.S. Precision Engineering Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number02858460
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(26 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMary Pamela Sawyer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address158 Westmead Road
Sutton
Surrey
SM1 4JR
Director NameKenneth Albert Sawyer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleEngineer
Correspondence Address158 Westmead Road
Sutton
Surrey
SM1 4JR
Secretary NameMary Pamela Sawyer
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleTicketing Clerk With Tour Op
Correspondence Address158 Westmead Road
Sutton
Surrey
SM1 4JR
Director NameAlan Mason
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Director NameColin Hayllar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Secretary NameColin Hayllar
NationalityBritish
StatusResigned
Appointed17 November 2000(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
St Johns
Wakefield
West Yorkshire
WF1 3JX
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Secretary NameMr Shaun David Pottage
NationalityBritish
StatusResigned
Appointed31 March 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed29 August 2006(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(25 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarlco-ctp.co.uk

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Ctp Precision Tooling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

2 March 1999Delivered on: 6 March 1999
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2ND march 1999.
Particulars: The deposit of £3,700.
Outstanding
24 November 1995Delivered on: 2 December 1995
Satisfied on: 25 November 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
27 October 1993Delivered on: 1 November 1993
Satisfied on: 25 November 2000
Persons entitled: P & O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The deposit of £3,700 deposited by the company with the chargee.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
25 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
28 July 2023Statement of company's objects (2 pages)
28 July 2023Memorandum and Articles of Association (37 pages)
28 July 2023Resolutions
  • RES13 ‐ Conduct o the dirctors in acting as dirctors the company adopt the new arts is ratied in accordance 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
22 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
25 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
17 November 2021Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
6 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
6 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 October 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
(7 pages)
19 October 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
(7 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 October 2005Return made up to 21/09/05; full list of members (7 pages)
26 October 2005Return made up to 21/09/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 October 2004Return made up to 21/09/04; full list of members (7 pages)
22 October 2004Return made up to 21/09/04; full list of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
24 October 2003Return made up to 21/09/03; full list of members (7 pages)
24 October 2003Return made up to 21/09/03; full list of members (7 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
28 October 2002Return made up to 21/09/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 March 2001 (18 pages)
28 October 2002Return made up to 21/09/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 March 2001 (18 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Return made up to 21/09/01; full list of members (8 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Return made up to 21/09/01; full list of members (8 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
5 December 2000Registered office changed on 05/12/00 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
1 December 2000Registered office changed on 01/12/00 from: 3 glebe road cheam sutton surrey SM2 7NS (1 page)
1 December 2000Registered office changed on 01/12/00 from: 3 glebe road cheam sutton surrey SM2 7NS (1 page)
30 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Auditor's resignation (1 page)
16 November 2000Auditor's resignation (1 page)
26 September 2000Return made up to 21/09/00; full list of members (6 pages)
26 September 2000Return made up to 21/09/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Full accounts made up to 30 September 1995 (16 pages)
5 August 1996Full accounts made up to 30 September 1995 (16 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
27 September 1995Return made up to 30/09/95; no change of members (4 pages)
27 September 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 September 1993Incorporation (15 pages)