Wernick Hire Ltd was registered on 29 July 1959 and has its registered office in Wickford in Essex, it has a status of "Active". Jaggon, John Joseph, Brown, Darren Paul, Thistlethwaite, Michael, Wernick, Jonathan Samuel, Craine, Graham, Griffiths, Gary Albert Michael, Mcglade, James, Poel, Patricia Marie, Springett, Geoffrey Clarence, Wernick, Eileen Kate, Wernick, Sheila Faye are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Darren Paul | 01 January 2017 | - | 1 |
THISTLETHWAITE, Michael | 31 March 2006 | - | 1 |
WERNICK, Jonathan Samuel | 01 January 2017 | - | 1 |
CRAINE, Graham | N/A | 15 October 1999 | 1 |
GRIFFITHS, Gary Albert Michael | 01 March 1995 | 15 October 1999 | 1 |
MCGLADE, James | 01 July 2007 | 04 February 2011 | 1 |
POEL, Patricia Marie | N/A | 31 December 2004 | 1 |
SPRINGETT, Geoffrey Clarence | N/A | 22 May 1993 | 1 |
WERNICK, Eileen Kate | N/A | 30 September 1999 | 1 |
WERNICK, Sheila Faye | N/A | 31 August 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAGGON, John Joseph | 01 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 28 May 2020 | |
AD01 - Change of registered office address | 19 September 2019 | |
MR01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 04 June 2018 | |
PSC01 - N/A | 04 June 2018 | |
PSC09 - N/A | 04 June 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 02 June 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AP03 - Appointment of secretary | 22 January 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
RESOLUTIONS - N/A | 23 September 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 29 August 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 04 June 2014 | |
MR01 - N/A | 03 April 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 14 June 2013 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 15 May 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH03 - Change of particulars for secretary | 16 April 2012 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
RESOLUTIONS - N/A | 01 July 2011 | |
RESOLUTIONS - N/A | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 16 May 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 14 May 2009 | |
395 - Particulars of a mortgage or charge | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
RESOLUTIONS - N/A | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 February 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2004 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
395 - Particulars of a mortgage or charge | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 13 August 2003 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 16 May 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
363s - Annual Return | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 03 June 2000 | |
AA - Annual Accounts | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 November 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 November 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1999 | |
395 - Particulars of a mortgage or charge | 23 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
AA - Annual Accounts | 20 August 1999 | |
395 - Particulars of a mortgage or charge | 13 August 1999 | |
363s - Annual Return | 21 June 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1998 | |
AA - Annual Accounts | 10 June 1998 | |
363s - Annual Return | 09 June 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1998 | |
395 - Particulars of a mortgage or charge | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 10 April 1998 | |
395 - Particulars of a mortgage or charge | 04 April 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 02 October 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
363s - Annual Return | 22 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1997 | |
AA - Annual Accounts | 27 May 1997 | |
395 - Particulars of a mortgage or charge | 06 July 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 13 June 1996 | |
395 - Particulars of a mortgage or charge | 10 November 1995 | |
395 - Particulars of a mortgage or charge | 30 October 1995 | |
395 - Particulars of a mortgage or charge | 22 September 1995 | |
395 - Particulars of a mortgage or charge | 22 September 1995 | |
AA - Annual Accounts | 03 August 1995 | |
363s - Annual Return | 19 June 1995 | |
288 - N/A | 29 March 1995 | |
395 - Particulars of a mortgage or charge | 13 March 1995 | |
288 - N/A | 08 December 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
AA - Annual Accounts | 10 June 1994 | |
363s - Annual Return | 10 June 1994 | |
CERTNM - Change of name certificate | 23 December 1993 | |
CERTNM - Change of name certificate | 23 December 1993 | |
AA - Annual Accounts | 15 September 1993 | |
288 - N/A | 27 August 1993 | |
363b - Annual Return | 07 June 1993 | |
363(287) - N/A | 07 June 1993 | |
288 - N/A | 27 April 1993 | |
288 - N/A | 11 January 1993 | |
363s - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 08 November 1991 | |
363a - Annual Return | 04 July 1991 | |
AA - Annual Accounts | 10 September 1990 | |
363 - Annual Return | 10 September 1990 | |
288 - N/A | 23 March 1990 | |
AA - Annual Accounts | 07 December 1989 | |
363 - Annual Return | 07 December 1989 | |
395 - Particulars of a mortgage or charge | 13 November 1989 | |
288 - N/A | 13 December 1988 | |
AA - Annual Accounts | 09 November 1988 | |
363 - Annual Return | 09 November 1988 | |
288 - N/A | 17 June 1988 | |
288 - N/A | 13 May 1988 | |
288 - N/A | 01 September 1987 | |
363 - Annual Return | 17 August 1987 | |
AA - Annual Accounts | 17 August 1987 | |
288 - N/A | 24 October 1986 | |
AA - Annual Accounts | 01 October 1986 | |
363 - Annual Return | 01 October 1986 | |
288 - N/A | 18 July 1986 | |
MISC - Miscellaneous document | 29 July 1959 | |
NEWINC - New incorporation documents | 29 July 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 18 March 2014 | Outstanding |
N/A |
Security schedule | 31 July 2012 | Outstanding |
N/A |
Security schedule | 17 June 2011 | Outstanding |
N/A |
Master charge over sub-hire agreement | 17 June 2011 | Outstanding |
N/A |
Master chattels mortgage | 17 June 2011 | Outstanding |
N/A |
Chattel mortgage | 26 November 2008 | Fully Satisfied |
N/A |
Legal charge | 26 August 2008 | Outstanding |
N/A |
Chattel mortgage | 25 February 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 03 January 2008 | Fully Satisfied |
N/A |
Security assignment | 19 March 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 06 December 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 22/02/06 and | 12 August 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 21/02/06 and | 12 August 2005 | Outstanding |
N/A |
Chattels mortgage | 06 May 2005 | Outstanding |
N/A |
Debenture | 06 May 2005 | Outstanding |
N/A |
Charge and assignment of sub-agreements | 10 August 2004 | Outstanding |
N/A |
Asset sub-hire agreement | 04 February 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 12 August 2003 | Fully Satisfied |
N/A |
Mortgage | 06 August 2003 | Fully Satisfied |
N/A |
Assignment & charge | 06 August 2003 | Fully Satisfied |
N/A |
Debenture over contract hire and leasing agreements | 07 November 2000 | Fully Satisfied |
N/A |
Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995 made between the company (1) royscot trust PLC royscot leasing limited royscot industrial leasing limited royscot commercial leasing limited royscot spa leasing limited (2) | 24 August 2000 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9 march 1995 | 02 June 2000 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9 march 1995 | 22 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) | 04 February 2000 | Fully Satisfied |
N/A |
Master assignment | 04 February 2000 | Fully Satisfied |
N/A |
Debenture | 04 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 04 November 1999 | Outstanding |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company | 22 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 1999 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 14 December 1998 | Fully Satisfied |
N/A |
Supplementary schedule (executed pursuant to a master agreement dated 9 march 1995) | 04 November 1998 | Fully Satisfied |
N/A |
Charge on sub-leases | 14 May 1998 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 | 15 April 1998 | Fully Satisfied |
N/A |
Supplementary schedule pursuant to a master agreement dated 9 march 1995 | 09 April 1998 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 | 03 April 1998 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 | 12 March 1998 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 29TH september 1997 | 09 October 1997 | Fully Satisfied |
N/A |
Master agreement | 29 September 1997 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9TH march 1997 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company | 05 August 1997 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 | 05 July 1996 | Fully Satisfied |
N/A |
Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) | 09 November 1995 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 5TH may 1972 issued by the company to national westminster bank PLC | 10 October 1995 | Fully Satisfied |
N/A |
Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) | 21 September 1995 | Fully Satisfied |
N/A |
Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) | 21 September 1995 | Fully Satisfied |
N/A |
Master agreement | 09 March 1995 | Fully Satisfied |
N/A |
Assignment | 17 August 1994 | Fully Satisfied |
N/A |
Confirmatory charge supplemental to a mortgage debenture dated 5/5/72 | 01 November 1989 | Outstanding |
N/A |
Charge | 14 February 1984 | Outstanding |
N/A |
Fixed charge | 19 January 1978 | Fully Satisfied |
N/A |
Supp. Mortgage | 02 June 1977 | Fully Satisfied |
N/A |
Debenture | 10 May 1977 | Fully Satisfied |
N/A |
Mortgage | 20 August 1976 | Fully Satisfied |
N/A |
Mortgage | 20 August 1976 | Fully Satisfied |
N/A |
Mortgage | 06 February 1976 | Fully Satisfied |
N/A |
Mortgage | 21 August 1975 | Fully Satisfied |
N/A |
Mortgage | 03 June 1975 | Fully Satisfied |
N/A |
Mortgage debenture | 05 December 1974 | Fully Satisfied |
N/A |
Mortgage debenture | 05 May 1972 | Outstanding |
N/A |