About

Registered Number: 01103769
Date of Incorporation: 23/03/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (4 years ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Based in Sheffield, Canwick Park Golf Club Ltd was established in 1973, it has a status of "Dissolved". Canwick Park Golf Club Ltd has 108 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Janet 01 March 2018 - 1
MARRIS, Peter Alan 01 March 2018 - 1
TAYLOR, Robert Frederick 05 March 2014 - 1
THORNLEY, Anthony Frederick 02 March 2016 - 1
ADAMS, Keith 02 March 2005 19 March 2007 1
BARNES, John 02 March 2005 01 March 2006 1
BATCHELOR, Joseph Henry Edgar 06 March 2002 03 February 2003 1
BELK, Peter 06 March 2002 03 March 2004 1
BENNETT, Lorna 04 November 2009 02 March 2011 1
BESTFORD, Christopher George N/A 01 March 1995 1
BESTFORD, Irene Yvonne 05 March 1997 04 March 1998 1
BRADSHAW, Helen Jane 05 March 2014 20 May 2018 1
BRADSHAW, Phil 04 March 2015 31 January 2018 1
BROWN, Susan Mary 02 March 2016 01 March 2018 1
COATES, Allen N/A 02 March 1994 1
COOPER, Janice May 06 March 2002 05 March 2003 1
COOPER, John Dennis 05 March 2003 01 March 2006 1
CRAIG, Janice 06 March 1996 05 March 1997 1
CRAIG, Thomas N/A 06 March 2002 1
CURTIS, Duncan Edward 13 March 1994 06 March 2001 1
DAVIES, Carol N/A 10 October 1991 1
DIXON, Christine 02 March 2011 01 March 2012 1
DIXON, Christine Grant 01 March 1995 06 March 1996 1
DIXON, David John 14 March 1994 06 March 1996 1
EDWARDS, Beryl Jean N/A 06 March 1995 1
EDWARDS, Denis Gordon 04 March 1992 06 March 1995 1
EDWARDS, Joseph Daubney N/A 11 September 1991 1
ELLMORE, Lilian 03 March 2004 02 March 2005 1
ELSEY, Barry N/A 02 March 2005 1
FINN, Paul Anthony 05 March 2014 04 March 2015 1
FLETCHER, Anthony Morris 04 March 1992 04 March 1998 1
FLETCHER, Dorothy May, Lady Captain 13 March 1994 06 March 1995 1
FLETCHER, John Henry N/A 01 March 2000 1
FLETCHER, Keith Henry 04 March 1992 09 August 1993 1
FOSTER, Rodger Fletcher 03 March 2004 02 March 2005 1
FULLEN, Allan N/A 16 February 1992 1
GILMAN-ABEL, Vincent 01 March 2017 22 July 2018 1
GILMAN-ABEL, Vincent 05 March 2014 25 June 2015 1
GLAYZER, David Emerson 02 March 2011 05 March 2014 1
GREENHALGH, Terry 01 March 2012 04 March 2015 1
GROSS, Andy 04 March 2015 11 August 2015 1
HAIGH, Gordon 04 March 2015 01 March 2017 1
HAIGH, Gordon 06 March 2002 07 March 2005 1
HALLAM, George 06 March 2002 07 March 2008 1
HARRIS, Jerry 01 March 2017 31 July 2018 1
HARRISON, Matthew 02 March 2005 04 March 2009 1
HAYES, David 01 March 1995 05 March 1997 1
HEELEY, William John 04 March 1992 04 March 1998 1
HERBERT, Andrew 02 March 2011 06 March 2013 1
HODGE, John 03 March 1993 06 March 2002 1
HODGKINSON, Arthur Cecil N/A 12 July 1993 1
HOLDER, Gillian 06 March 2013 01 March 2017 1
HOLDER, Paul Andrew 05 March 2014 07 March 2018 1
HOLLOWAY, Frederick 04 March 1998 06 March 2002 1
HOULTON, Walter George N/A 21 August 1991 1
HOWARD, William Henry 06 March 2001 02 March 2005 1
HUDSON, Donald George 01 March 1995 01 July 1995 1
JACKSON, Anne 07 March 2008 04 March 2009 1
KEYTE, Herbert Wilfred N/A 02 March 1994 1
LEWIS, Haydn 07 March 2007 05 March 2014 1
MACLEOD, Gillian 01 March 1995 01 March 2000 1
MACLEOD, Roderick William 04 March 1998 07 March 2007 1
MALLETT, Robert George N/A 10 June 1991 1
MAPLESTON, Shirley N/A 04 March 1992 1
MARTIN, Dorothy Jean 05 March 2003 03 March 2004 1
MASON, Trevor N/A 06 March 1995 1
MCCRACKEN, Stewart 07 March 2008 02 March 2011 1
MCCRACKEN, Valerie 02 March 2011 06 March 2013 1
MCCRACKEN, Valerie Jean 06 March 2001 06 March 2002 1
MCDERMOTT, Derek N/A 03 March 1993 1
MCMULLAN, Samuel Mulholland 05 March 2003 19 March 2007 1
MOORE, Dean 06 March 2013 07 March 2018 1
MOORE, Karen 01 March 2012 04 March 2015 1
MUNTON, Roy 03 March 2004 01 March 2006 1
MUSSON, Peter 02 March 2005 01 March 2017 1
NORRIS, Christopher 06 March 1996 05 March 1997 1
PEARSON, Glenn 05 March 2014 29 February 2016 1
PLUMPTON, John 04 March 1992 05 March 1996 1
REAVELEY, Dorothy Janet 01 March 2000 06 March 2001 1
RICHARDSON, Peter John 04 March 1992 01 May 1995 1
ROBERTS, Peter 06 March 2001 01 August 2001 1
ROBERTS, Peter N/A 03 September 1991 1
ROCKETT, Norma Louise 03 March 1999 01 March 2000 1
SHAW, Robert Alexander 01 March 2000 03 March 2004 1
SKINNS, Clive Andrew 05 March 1997 01 June 1998 1
SMITH, Angela 01 March 2006 07 March 2007 1
SMITH, Jean 04 March 1992 03 March 1993 1
SMITH, John Arthur 05 March 2014 04 March 2015 1
SMITH, Susan Mary 04 November 2009 05 March 2014 1
STANDLEY, Shirley Anne N/A 02 March 1994 1
THOMPSON, John 01 March 2006 04 March 2009 1
THORNLEY, Anthony 02 March 2011 06 March 2013 1
THORNLEY, Christine Grant 02 March 2016 01 March 2017 1
THORPE, Jamie 01 March 2017 07 March 2018 1
WALKER, Trevor Anthony 04 March 1992 14 March 1994 1
WARD, David Raymond 02 March 2005 16 November 2007 1
WELSH, Anthony 03 March 2004 02 March 2005 1
WHEELER, Stephen 03 March 2004 07 March 2007 1
WHEELER, Stephen Leslie 02 March 1994 03 March 1999 1
WHITE, Timothy Paul 05 March 1997 31 December 1997 1
WILTON, Glynis 04 March 1998 03 March 1999 1
WRIGHT, David Fenton 03 March 1999 06 March 2002 1
WRIGHT, David John 04 March 1998 06 March 2001 1
YELLAND, Derek John 01 March 2006 04 March 2009 1
YELLAND, Margaret 02 March 2005 01 March 2006 1
YOUNG, Rachael 07 March 2008 04 March 2009 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Harold Edward John 26 August 1993 15 June 1995 1
PORTEUS, Neil 07 March 2007 04 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2020
LIQ14 - N/A 17 March 2020
NDISC - N/A 30 April 2019
NDISC - N/A 30 April 2019
NDISC - N/A 05 April 2019
NDISC - N/A 05 April 2019
NDISC - N/A 27 February 2019
AD01 - Change of registered office address 06 February 2019
RESOLUTIONS - N/A 30 January 2019
LIQ02 - N/A 30 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 15 March 2016
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 23 March 2015
MA - Memorandum and Articles 17 October 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 23 August 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
RESOLUTIONS - N/A 24 December 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
395 - Particulars of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1998
AA - Annual Accounts 08 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
225 - Change of Accounting Reference Date 29 November 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 25 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
395 - Particulars of a mortgage or charge 15 August 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 01 May 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 18 April 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 30 September 1993
288 - N/A 30 September 1993
AA - Annual Accounts 11 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 26 October 1992
RESOLUTIONS - N/A 21 August 1992
363s - Annual Return 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
288 - N/A 24 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 29 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
363a - Annual Return 23 July 1991
288 - N/A 15 July 1991
AA - Annual Accounts 31 May 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 30 November 1990
288 - N/A 17 July 1990
288 - N/A 17 May 1990
288 - N/A 17 May 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 17 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
363 - Annual Return 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
AA - Annual Accounts 22 October 1987
288 - N/A 10 September 1986
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2010 Outstanding

N/A

Legal charge 22 July 2010 Outstanding

N/A

Legal charge of licensed premises 03 September 1998 Outstanding

N/A

Debenture 25 June 1998 Outstanding

N/A

Mortgage debenture 26 July 1995 Fully Satisfied

N/A

Debenture 03 March 1992 Fully Satisfied

N/A

Legal charge 04 March 1986 Fully Satisfied

N/A

Charge 13 July 1983 Fully Satisfied

N/A

Further legal charge 06 August 1979 Fully Satisfied

N/A

Legal charge 31 July 1978 Fully Satisfied

N/A

Legal charge 02 June 1976 Fully Satisfied

N/A

Mortgage 05 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.