Background WavePink WaveYellow Wave

HAMPSHIRE LEASE COMPANY LIMITED (00041254)

HAMPSHIRE LEASE COMPANY LIMITED (00041254) is an active UK company. incorporated on 31 May 1894. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSHIRE LEASE COMPANY LIMITED has been registered for 131 years. Current directors include BRANSGROVE, Roderick Granville, MANN, David, NAIR, Ajith Gopinathan and 2 others.

Company Number
00041254
Status
active
Type
ltd
Incorporated
31 May 1894
Age
131 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRANSGROVE, Roderick Granville, MANN, David, NAIR, Ajith Gopinathan, PUJANI, Ajay, SUBASH, Sandeep, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE LEASE COMPANY LIMITED

HAMPSHIRE LEASE COMPANY LIMITED is an active company incorporated on 31 May 1894 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSHIRE LEASE COMPANY LIMITED was registered 131 years ago.(SIC: 68209)

Status

active

Active since 131 years ago

Company No

00041254

LTD Company

Age

131 Years

Incorporated 31 May 1894

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

RB LEASE COMPANY LTD
From: 29 November 2012To: 2 June 2021
HAMPSHIRE COUNTY CRICKET GROUND COMPANY,LIMITED(THE)
From: 31 May 1894To: 29 November 2012
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 6 March 2012To: 13 March 2024
the Rose Bowl, Botley Road West End Southampton Hampshire SO30 3XH
From: 31 May 1894To: 6 March 2012
Timeline

17 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 11
Director Left
Nov 11
Loan Secured
May 16
Director Joined
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Owner Exit
Aug 24
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 May 2025

BRANSGROVE, Roderick Granville

Active
Fetter Lane, LondonEC4A 1BN
Born September 1950
Director
Appointed 18 Apr 2001

MANN, David

Active
The Mayflowers, SouthamptonSO16 7PD
Born April 1964
Director
Appointed 04 Sept 2007

NAIR, Ajith Gopinathan

Active
Botley Road, SouthamptonSO30 3XH
Born April 1972
Director
Appointed 02 Oct 2025

PUJANI, Ajay

Active
Botley Road, SouthamptonSO30 3XH
Born January 1970
Director
Appointed 02 Oct 2025

SUBASH, Sandeep, Mr.

Active
Botley Road, SouthamptonSO30 3XH
Born March 1984
Director
Appointed 10 Oct 2025

BAKER, Anthony Frank

Resigned
Woodview, SouthamptonSO30 3SA
Secretary
Appointed N/A
Resigned 18 Apr 2001

EXLEY, Steve James

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 15 Feb 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 Sept 2016
Resigned 10 Dec 2021

LE BAS, Malcolm Hedley

Resigned
Red Lodge, SouthamptonSO16 7JX
Secretary
Appointed 31 Jan 2006
Resigned 04 Sept 2007

MANN, David

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 04 Sept 2007
Resigned 30 Sept 2016

OSMAN, Brian Arthur

Resigned
9 Dell Road, SouthamptonSO18 1QT
Secretary
Appointed 18 Apr 2001
Resigned 31 Jan 2006

BAKER, Anthony Frank

Resigned
Woodview, SouthamptonSO30 3SA
Director
Appointed 18 Apr 2001
Resigned 31 Oct 2001

DELVE, Glenn David William

Resigned
Lake Road, EastleighSO53 1EZ
Born October 1965
Director
Appointed 27 Sept 2005
Resigned 24 Oct 2011

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1980
Director
Appointed 15 Feb 2022
Resigned 30 May 2025

FORD, Brian Geoffrey

Resigned
9 St Ives Park, RingwoodBH24 2JX
Born June 1946
Director
Appointed 29 Jun 1995
Resigned 18 Apr 2001

GARRETT, Peter Anthony

Resigned
Beechcroft, HindheadGU26 6RH
Born January 1963
Director
Appointed 20 Jul 2005
Resigned 03 Aug 2007

HUGHES, William Frank

Resigned
Ranvilles Ower, RomseySO51 6AA
Born November 1946
Director
Appointed 24 Jun 1993
Resigned 18 Apr 2001

JOBLING, Timothy

Resigned
Owslebury House Main Road, WinchesterSO21 1LU
Born October 1946
Director
Appointed 02 May 1996
Resigned 18 Apr 2001

KNOTT, Charles James

Resigned
The Wickets 120 Highfield Lane, SouthamptonSO17 1NP
Born November 1914
Director
Appointed N/A
Resigned 26 Apr 1993

LAINE, Christopher Norman

Resigned
Woodlands Cottage, West Wellow RomseySO51 6BT
Born October 1936
Director
Appointed N/A
Resigned 02 May 1996

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 18 Jan 2017
Resigned 10 Dec 2021

NICHOLAS, Mark Charles Jefford

Resigned
42 Limerston Street, LondonSW10 0HH
Born September 1957
Director
Appointed 18 Apr 2001
Resigned 31 Oct 2001

PIKE, Nicholas Simon

Resigned
Hickling Mead 5 Princes Drive, LeatherheadKT22 0UL
Born July 1958
Director
Appointed 29 Nov 2002
Resigned 30 Oct 2011

RICH, Donald

Resigned
Beacons, WinchesterSO23 0JW
Born March 1930
Director
Appointed N/A
Resigned 29 Jun 1995

TREMLETT, Timothy Maurice

Resigned
Lynton, WinchesterSO21 2DX
Born July 1956
Director
Appointed 18 Apr 2001
Resigned 31 Oct 2001

WALKER, Graham Michael

Resigned
16 Beauford Square, BathBA1 1HJ
Born October 1949
Director
Appointed 31 Oct 2001
Resigned 27 Nov 2002

WELD, Wilfrid Joseph

Resigned
Lulworth Castle House, WarehamBH20 5QS
Born March 1934
Director
Appointed N/A
Resigned 18 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016

Mr Roderick Bransgrove

Ceased
Botley Road, SouthamptonSO30 3XH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Resolution
10 October 2022
RESOLUTIONSResolutions
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Legacy
17 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Legacy
8 May 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Legacy
11 June 2018
PARENT_ACCPARENT_ACC
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Legacy
11 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2017
AAAnnual Accounts
Legacy
29 August 2017
PARENT_ACCPARENT_ACC
Legacy
29 August 2017
GUARANTEE2GUARANTEE2
Legacy
29 August 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 February 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
11 May 2016
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2016
AAAnnual Accounts
Legacy
10 May 2016
PARENT_ACCPARENT_ACC
Legacy
10 May 2016
AGREEMENT2AGREEMENT2
Legacy
10 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Resolution
25 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
29 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Legacy
19 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
18 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
5 November 2009
MG01MG01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Memorandum Articles
11 September 2009
MEM/ARTSMEM/ARTS
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
288cChange of Particulars
Resolution
4 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
22 February 2001
287Change of Registered Office
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
13 July 1990
288288
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Made Up Date
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
9 May 1988
363363
Accounts With Made Up Date
20 April 1988
AAAnnual Accounts
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Legacy
2 October 1986
288288
Incorporation Company
1 January 1900
NEWINCIncorporation