Hull
HU8 8DE
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Murray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 699 Beverley High Road Hull East Yorkshire HU6 7JN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Stephen Mark Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Boothferry Road Hessle North Humberside HU13 9AZ |
Director Name | Nigel Jackson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 March 2006) |
Role | Company Director |
Correspondence Address | 6 Old Farm Court Grimsby South Humberside DN37 0XY |
Secretary Name | Nicolas Bingley Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 8 Selkirk Avenue Warmsworth Doncaster South Yorkshire DN4 9PH |
Secretary Name | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Director Name | William Acton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Website | mkmbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 345678 |
Telephone region | Hull |
Registered Address | Stoneferry Road Hull HU8 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
7.5k at £1 | Mkm Building Supplies LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Nigel Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,822,094 |
Gross Profit | £1,334,013 |
Net Worth | £450,252 |
Cash | £610 |
Current Liabilities | £961,763 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument. Outstanding |
---|---|
27 August 2019 | Delivered on: 13 September 2019 Persons entitled: Factofrance S.A. Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2009 | Delivered on: 29 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the parties to the agreement to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 March 2006 | Delivered on: 29 March 2006 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties Classification: Debenture Secured details: All monies due or to become due by any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a land and buildings on the south side of eleanor street grimsby north lancashire and all the l/h property k/a land forming part of the land comprised in t/n HS196097. 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. Outstanding |
4 May 2005 | Delivered on: 11 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
27 January 1999 | Delivered on: 2 February 1999 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Outstanding |
3 August 1999 | Delivered on: 16 August 1999 Satisfied on: 10 July 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a small company made up to 30 September 2022 (26 pages) |
30 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages) |
19 April 2022 | Accounts for a small company made up to 30 September 2021 (24 pages) |
14 February 2022 | Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page) |
6 December 2021 | Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages) |
1 December 2021 | Satisfaction of charge 036347430007 in full (4 pages) |
1 December 2021 | Satisfaction of charge 036347430009 in full (4 pages) |
1 December 2021 | Satisfaction of charge 036347430006 in full (4 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
13 July 2021 | Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page) |
14 June 2021 | Accounts for a small company made up to 30 September 2020 (26 pages) |
20 May 2021 | Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages) |
19 May 2021 | Statement of capital following an allotment of shares on 16 September 2020
|
21 October 2020 | Resolutions
|
21 October 2020 | Memorandum and Articles of Association (28 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
28 July 2020 | Accounts for a small company made up to 30 September 2019 (29 pages) |
30 June 2020 | Registration of charge 036347430009, created on 24 June 2020 (183 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
13 September 2019 | Satisfaction of charge 036347430006 in part (1 page) |
13 September 2019 | Registration of charge 036347430008, created on 27 August 2019 (22 pages) |
13 September 2019 | Satisfaction of charge 036347430007 in part (1 page) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (27 pages) |
3 April 2019 | Registration of charge 036347430007, created on 29 March 2019 (166 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (27 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
1 August 2017 | Registration of charge 036347430006, created on 27 July 2017 (126 pages) |
1 August 2017 | Registration of charge 036347430006, created on 27 July 2017 (126 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
4 July 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
4 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
4 July 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
20 June 2017 | Satisfaction of charge 5 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 4 in full (4 pages) |
20 June 2017 | Satisfaction of charge 3 in full (4 pages) |
20 June 2017 | Satisfaction of charge 5 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 4 in full (4 pages) |
20 June 2017 | Satisfaction of charge 3 in full (4 pages) |
18 May 2017 | Accounts for a small company made up to 30 September 2016 (29 pages) |
18 May 2017 | Accounts for a small company made up to 30 September 2016 (29 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 March 2015 | Full accounts made up to 30 September 2014 (17 pages) |
13 March 2015 | Full accounts made up to 30 September 2014 (17 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
12 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
11 March 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
11 March 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
11 March 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
11 March 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
11 March 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
11 March 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
11 March 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
5 October 2007 | New director appointed (3 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (3 pages) |
5 October 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
20 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
11 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Location of register of members (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Auditor's resignation (1 page) |
10 May 2006 | Auditor's resignation (1 page) |
19 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 March 2006 | Particulars of mortgage/charge (12 pages) |
29 March 2006 | Particulars of mortgage/charge (12 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Memorandum and Articles of Association (5 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Memorandum and Articles of Association (5 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 November 2005 | Return made up to 18/09/05; full list of members; amend (7 pages) |
7 November 2005 | Return made up to 18/09/05; full list of members; amend (7 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members
|
28 September 2004 | Return made up to 18/09/04; full list of members
|
27 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 May 2000 | Return made up to 18/09/99; full list of members; amend (7 pages) |
17 May 2000 | Return made up to 18/09/99; full list of members; amend (7 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Return made up to 18/09/99; full list of members
|
30 September 1999 | Return made up to 18/09/99; full list of members
|
30 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Ad 04/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Ad 04/02/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 February 1999 | Resolutions
|
2 February 1999 | Particulars of mortgage/charge (6 pages) |
2 February 1999 | Particulars of mortgage/charge (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 September 1998 | Incorporation (18 pages) |
18 September 1998 | Incorporation (18 pages) |