About

Registered Number: 01557514
Date of Incorporation: 23/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

 

Founded in 1981, Antler Homes North West Ltd have registered office in Bagshot in Surrey, it has a status of "Active". We don't know the number of employees at this organisation. The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVER, Philip Martin 30 January 2004 30 November 2005 1
YATES, David John 06 March 2007 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MCNAMARA, Dean Patrick 17 May 2019 - 1
ATWELL, George Edward Charles 05 July 2010 19 December 2014 1
GOLDING, Peter Brett 12 August 2015 02 June 2017 1
O'REILLY, John Andrew 02 June 2017 26 October 2017 1
WILCOCK, David Ian 26 October 2017 17 May 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 January 2020
TM01 - Termination of appointment of director 20 June 2019
RESOLUTIONS - N/A 06 June 2019
MAR - Memorandum and Articles - used in re-registration 06 June 2019
CERT10 - Re-registration of a company from public to private 06 June 2019
RR02 - Application by a public company for re-registration as a private limited company 06 June 2019
TM01 - Termination of appointment of director 25 May 2019
TM02 - Termination of appointment of secretary 25 May 2019
AP03 - Appointment of secretary 25 May 2019
AP01 - Appointment of director 25 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 24 May 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 05 January 2018
AP03 - Appointment of secretary 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
AP03 - Appointment of secretary 03 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 01 November 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 October 2015
TM02 - Termination of appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AR01 - Annual Return 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP03 - Appointment of secretary 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
395 - Particulars of a mortgage or charge 28 September 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
395 - Particulars of a mortgage or charge 15 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 18 August 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 28 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 24 January 2004
395 - Particulars of a mortgage or charge 01 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
395 - Particulars of a mortgage or charge 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
225 - Change of Accounting Reference Date 17 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 10 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 22 November 2002
395 - Particulars of a mortgage or charge 22 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
363s - Annual Return 02 September 2002
395 - Particulars of a mortgage or charge 20 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
395 - Particulars of a mortgage or charge 15 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
395 - Particulars of a mortgage or charge 24 August 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
CERTNM - Change of name certificate 07 November 2000
395 - Particulars of a mortgage or charge 05 October 2000
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
395 - Particulars of a mortgage or charge 17 February 2000
287 - Change in situation or address of Registered Office 28 January 2000
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
395 - Particulars of a mortgage or charge 17 June 1999
395 - Particulars of a mortgage or charge 17 June 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 11 August 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 01 August 1996
288 - N/A 18 February 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 01 August 1995
288 - N/A 03 January 1995
395 - Particulars of a mortgage or charge 10 December 1994
AA - Annual Accounts 02 November 1994
288 - N/A 10 October 1994
288 - N/A 07 October 1994
287 - Change in situation or address of Registered Office 16 August 1994
363s - Annual Return 29 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 18 August 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
287 - Change in situation or address of Registered Office 01 October 1991
288 - N/A 26 September 1991
395 - Particulars of a mortgage or charge 22 August 1991
395 - Particulars of a mortgage or charge 17 August 1991
288 - N/A 12 August 1991
AA - Annual Accounts 27 July 1991
288 - N/A 27 July 1991
363b - Annual Return 27 July 1991
395 - Particulars of a mortgage or charge 04 July 1991
395 - Particulars of a mortgage or charge 13 May 1991
288 - N/A 17 March 1991
288 - N/A 05 September 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
287 - Change in situation or address of Registered Office 30 July 1990
288 - N/A 30 July 1990
MEM/ARTS - N/A 17 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
CERTNM - Change of name certificate 30 March 1990
395 - Particulars of a mortgage or charge 09 March 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 18 January 1990
395 - Particulars of a mortgage or charge 18 January 1990
395 - Particulars of a mortgage or charge 18 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1989
395 - Particulars of a mortgage or charge 12 December 1989
395 - Particulars of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 01 July 1989
395 - Particulars of a mortgage or charge 03 June 1989
395 - Particulars of a mortgage or charge 24 May 1989
395 - Particulars of a mortgage or charge 17 May 1989
395 - Particulars of a mortgage or charge 03 May 1989
288 - N/A 02 May 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
395 - Particulars of a mortgage or charge 18 April 1989
395 - Particulars of a mortgage or charge 14 March 1989
288 - N/A 23 February 1989
123 - Notice of increase in nominal capital 18 August 1988
288 - N/A 16 August 1988
RESOLUTIONS - N/A 28 July 1988
CERT5 - Re-registration of a company from private to public 28 July 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 16 July 1988
BS - Balance sheet 16 July 1988
AUDS - Auditor's statement 16 July 1988
AUDR - Auditor's report 16 July 1988
MAR - Memorandum and Articles - used in re-registration 16 July 1988
43(3) - Application by a private company for re-registration as a public company 16 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1988
PUC 2 - N/A 04 March 1988
288 - N/A 16 December 1987
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
395 - Particulars of a mortgage or charge 27 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1987
395 - Particulars of a mortgage or charge 07 October 1986
288 - N/A 19 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1986
288 - N/A 02 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1986
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
288 - N/A 07 August 1986
288 - N/A 06 May 1986
AA - Annual Accounts 29 January 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 08 March 2007 Fully Satisfied

N/A

Legal charge 09 August 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 28 February 2006 Fully Satisfied

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Legal charge 23 September 2005 Fully Satisfied

N/A

Legal charge 10 August 2005 Fully Satisfied

N/A

Legal charge 11 April 2005 Fully Satisfied

N/A

Legal charge 14 February 2005 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Legal charge 24 November 2004 Fully Satisfied

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 04 August 2003 Fully Satisfied

N/A

Legal charge 11 July 2003 Fully Satisfied

N/A

Legal charge 09 July 2003 Fully Satisfied

N/A

Legal charge 17 January 2003 Fully Satisfied

N/A

Legal charge 16 January 2003 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Legal charge 19 November 2002 Fully Satisfied

N/A

Legal charge 19 November 2002 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Debenture 05 June 2002 Fully Satisfied

N/A

Legal charge 12 November 2001 Fully Satisfied

N/A

Legal charge 23 August 2001 Fully Satisfied

N/A

Legal charge 17 August 2001 Fully Satisfied

N/A

Legal charge 13 December 2000 Fully Satisfied

N/A

Legal charge 21 November 2000 Fully Satisfied

N/A

Legal charge 20 November 2000 Fully Satisfied

N/A

Legal charge 05 October 2000 Fully Satisfied

N/A

Legal charge 04 February 2000 Fully Satisfied

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Legal charge 11 June 1999 Fully Satisfied

N/A

Debenture 11 June 1999 Fully Satisfied

N/A

Mortgage 09 December 1994 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Legal charge 03 May 1991 Fully Satisfied

N/A

Assignment by way of charge 15 June 1990 Fully Satisfied

N/A

Assignment by way of charge 15 June 1990 Fully Satisfied

N/A

Assignment by way of charge 15 June 1990 Fully Satisfied

N/A

Assignment by way of charge 15 June 1990 Fully Satisfied

N/A

Assignment by way of charge 15 June 1990 Fully Satisfied

N/A

Assignment by way of charge 15 June 1990 Fully Satisfied

N/A

Charge by way of first legal charge 06 March 1990 Fully Satisfied

N/A

Mortgage 05 January 1990 Fully Satisfied

N/A

Mortgage 05 January 1990 Fully Satisfied

N/A

Mortgage 05 January 1990 Fully Satisfied

N/A

Charge by way of first legal charge 06 December 1989 Fully Satisfied

N/A

Charge 27 September 1989 Fully Satisfied

N/A

First fixed legal charge 29 June 1989 Fully Satisfied

N/A

Legal charge 02 June 1989 Fully Satisfied

N/A

Legal charge 22 May 1989 Fully Satisfied

N/A

Second legal charge 12 May 1989 Fully Satisfied

N/A

Legal charge 02 May 1989 Fully Satisfied

N/A

Legal mortgage 14 April 1989 Fully Satisfied

N/A

Legal mortgage 03 March 1989 Fully Satisfied

N/A

Legal charge 18 August 1987 Fully Satisfied

N/A

Legal charge 26 September 1986 Fully Satisfied

N/A

Legal charge 22 January 1985 Fully Satisfied

N/A

Sub charge 23 November 1984 Fully Satisfied

N/A

Legal charge 10 May 1984 Fully Satisfied

N/A

Supplemental legal charge 13 December 1983 Fully Satisfied

N/A

Legal charge 22 November 1983 Fully Satisfied

N/A

Assignment 28 October 1983 Fully Satisfied

N/A

Assignment 18 October 1983 Fully Satisfied

N/A

Legal charge 18 October 1983 Fully Satisfied

N/A

Legal charge 15 June 1983 Fully Satisfied

N/A

Legal charge 19 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.