Embsay
Skipton
North Yorkshire
BD23 6NW
LLP Designated Member Name | Mr Ian David Platts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lind View Barn Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW |
LLP Designated Member Name | Collette Ebrey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Hay Farm Little Hay Lichfield WS14 0QB |
LLP Designated Member Name | Mr David Michael Ebrey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Hay Farm Little Hay Lichfield WS14 0QB |
LLP Designated Member Name | Mr Ian David Platts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lind View Barn, Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW |
LLP Designated Member Name | Miss Katie Louise Platts |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brougham Street Skipton North Yorkshire BD23 2EN |
LLP Designated Member Name | Miss Kirsten Elizabeth Platts |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lind View Barn Embsay Skipton North Yorkshire BD23 6NW |
Registered Address | Lind View Barn Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Year | 2014 |
---|---|
Net Worth | £58,170 |
Cash | £2,021 |
Current Liabilities | £3,502 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
7 July 2004 | Delivered on: 8 July 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property at 18 loris street bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 June 2004 | Delivered on: 18 June 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property being 71 harrogate street bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 May 2004 | Delivered on: 27 May 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 20 collbrook avenue wibsey bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 2004 | Delivered on: 14 May 2004 Satisfied on: 1 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 656 bolton road bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 February 2004 | Delivered on: 17 February 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 7 fagley place, bradford, west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 February 2004 | Delivered on: 17 February 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 42 reva syke road, clayton, bradford, west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 January 2004 | Delivered on: 14 February 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc 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 164 intake road bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 July 2004 | Delivered on: 26 November 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 433 bowling old lane, bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 2004 | Delivered on: 20 July 2004 Satisfied on: 16 August 2013 Persons entitled: Hsbc 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 being 4 parrott street bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 2004 | Delivered on: 30 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 ruby street, ingrow, keighley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 September 2004 | Delivered on: 17 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a 116/130 pearson lane, bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 July 2004 | Delivered on: 10 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 31 hopbine avenue bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 February 2004 | Delivered on: 7 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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 |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the limited liability partnership off the register (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
24 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 November 2018 | Cessation of Kirsten Elizabeth Platts as a person with significant control on 6 May 2018 (1 page) |
21 November 2018 | Change of details for Mr Ian David Platts as a person with significant control on 6 May 2018 (2 pages) |
21 November 2018 | Cessation of Katie Louise Platts as a person with significant control on 6 May 2018 (1 page) |
21 November 2018 | Notification of Ian David Platts as a person with significant control on 6 May 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 May 2018 | Appointment of Mr Ian David Platts as a member on 6 May 2018 (2 pages) |
7 May 2018 | Termination of appointment of Kirsten Elizabeth Platts as a member on 7 May 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 February 2017 | Termination of appointment of Katie Louise Platts as a member on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Katie Louise Platts as a member on 22 February 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 20 November 2015 (4 pages) |
25 November 2015 | Annual return made up to 20 November 2015 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Registered office address changed from Unit 2 Prospect Business Park Bradford Road Bingley West Yorkshire BD16 1AH to Lind View Barn Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Unit 2 Prospect Business Park Bradford Road Bingley West Yorkshire BD16 1AH to Lind View Barn Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW on 22 December 2014 (1 page) |
26 November 2014 | Annual return made up to 20 November 2014 (4 pages) |
26 November 2014 | Annual return made up to 20 November 2014 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
26 November 2013 | Annual return made up to 20 November 2013 (4 pages) |
26 November 2013 | Annual return made up to 20 November 2013 (4 pages) |
6 September 2013 | Appointment of Miss Katie Louise Platts as a member (2 pages) |
6 September 2013 | Appointment of Miss Katie Louise Platts as a member (2 pages) |
6 September 2013 | Appointment of Miss Kirsten Elizabeth Platts as a member (2 pages) |
6 September 2013 | Appointment of Miss Kirsten Elizabeth Platts as a member (2 pages) |
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Satisfaction of charge 9 in full (4 pages) |
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Satisfaction of charge 4 in full (4 pages) |
16 August 2013 | Satisfaction of charge 2 in full (4 pages) |
16 August 2013 | Satisfaction of charge 4 in full (4 pages) |
16 August 2013 | Satisfaction of charge 2 in full (4 pages) |
16 August 2013 | Satisfaction of charge 6 in full (4 pages) |
16 August 2013 | Satisfaction of charge 7 in full (4 pages) |
16 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Satisfaction of charge 9 in full (4 pages) |
16 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Satisfaction of charge 7 in full (4 pages) |
16 August 2013 | Satisfaction of charge 6 in full (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Annual return made up to 20 November 2012 (4 pages) |
11 December 2012 | Annual return made up to 20 November 2012 (4 pages) |
10 December 2012 | Member's details changed for Elizabeth Joanna Platts on 1 November 2012 (2 pages) |
10 December 2012 | Member's details changed (2 pages) |
10 December 2012 | Member's details changed for Elizabeth Joanna Platts on 1 November 2012 (2 pages) |
10 December 2012 | Member's details changed (2 pages) |
10 December 2012 | Member's details changed for Elizabeth Joanna Platts on 1 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Ian Platts as a member (1 page) |
7 December 2012 | Termination of appointment of Ian Platts as a member (1 page) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 (3 pages) |
21 November 2011 | Annual return made up to 20 November 2011 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 December 2010 | Member's details changed for Elizabeth Joanna Platts on 20 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 20 November 2010 (3 pages) |
6 December 2010 | Member's details changed for Ian David Platts on 20 November 2010 (2 pages) |
6 December 2010 | Member's details changed for Ian David Platts on 20 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 20 November 2010 (3 pages) |
6 December 2010 | Member's details changed for Elizabeth Joanna Platts on 20 November 2010 (2 pages) |
8 July 2010 | Member's details changed for Ian David Platts on 29 June 2010 (3 pages) |
8 July 2010 | Registered office address changed from Mill Field Lodge Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 8 July 2010 (2 pages) |
8 July 2010 | Member's details changed for Ian David Platts on 29 June 2010 (3 pages) |
8 July 2010 | Registered office address changed from Mill Field Lodge Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Mill Field Lodge Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 8 July 2010 (2 pages) |
8 July 2010 | Member's details changed for Elizabeth Joanna Platts on 29 June 2010 (3 pages) |
8 July 2010 | Member's details changed for Elizabeth Joanna Platts on 29 June 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 July 2010 | Annual return made up to 18 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 18 December 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 May 2009 | Annual return made up to 18/12/08 (2 pages) |
6 May 2009 | Annual return made up to 18/12/08 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
24 December 2008 | Member resigned collette ebrey (1 page) |
24 December 2008 | Member resigned collette ebrey (1 page) |
24 December 2008 | Member resigned david ebrey (1 page) |
24 December 2008 | Member resigned david ebrey (1 page) |
2 November 2008 | Annual return made up to 18/12/07 (3 pages) |
2 November 2008 | Annual return made up to 18/12/07 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: millfield lodge cottingley business park bingley w yorkshire BD16 1PY (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: millfield lodge cottingley business park bingley w yorkshire BD16 1PY (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: russell court cottingley business park bingley west yorkshire BD14 1PE (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: russell court cottingley business park bingley west yorkshire BD14 1PE (1 page) |
6 December 2006 | Annual return made up to 20/11/06 (4 pages) |
6 December 2006 | Annual return made up to 20/11/06 (4 pages) |
10 January 2006 | Member's particulars changed (1 page) |
10 January 2006 | Annual return made up to 20/11/05 (4 pages) |
10 January 2006 | Member's particulars changed (1 page) |
10 January 2006 | Annual return made up to 20/11/05 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2005 | Accounting reference date extended from 30/11/04 to 05/04/05 (1 page) |
20 March 2005 | Accounting reference date extended from 30/11/04 to 05/04/05 (1 page) |
1 December 2004 | Annual return made up to 20/11/04 (3 pages) |
1 December 2004 | Annual return made up to 20/11/04 (3 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Incorporation (4 pages) |
20 November 2003 | Incorporation (4 pages) |