Background WavePink WaveYellow Wave

DORO UK LIMITED (01180330)

DORO UK LIMITED (01180330) is an active UK company. incorporated on 9 August 1974. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DORO UK LIMITED has been registered for 51 years. Current directors include CROMPTON, Benjamin Jon.

Company Number
01180330
Status
active
Type
ltd
Incorporated
9 August 1974
Age
51 years
Address
400 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CROMPTON, Benjamin Jon
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORO UK LIMITED

DORO UK LIMITED is an active company incorporated on 9 August 1974 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DORO UK LIMITED was registered 51 years ago.(SIC: 61900)

Status

active

Active since 51 years ago

Company No

01180330

LTD Company

Age

51 Years

Incorporated 9 August 1974

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

DORO AUDIOLINE LIMITED
From: 22 September 1998To: 29 December 2000
AUDIOLINE LIMITED
From: 1 April 1989To: 22 September 1998
HARRY MOSS INTERNATIONAL LIMITED
From: 9 August 1974To: 1 April 1989
Contact
Address

400 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

First Floor, Bridge House Chiltern Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9UE
From: 9 August 1974To: 17 June 2024
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 12
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
Director Left
Nov 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

DEATHRIDGE, John Scott

Active
27 Croft Road, BirminghamB26 1SG
Secretary
Appointed 01 Nov 2006

CROMPTON, Benjamin Jon

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1976
Director
Appointed 01 Jan 2024

ANDERSON, Helen Mary Claire

Resigned
The Hawthorns, Stratford Upon AvonCV37 8EY
Secretary
Appointed 07 Sept 1998
Resigned 02 Jul 2003

COOPER, David Lawrence

Resigned
29 Mercot Close, RedditchB98 7YX
Secretary
Appointed N/A
Resigned 22 Jul 1994

DEATHRIDGE, John Scott

Resigned
27 Croft Road, BirminghamB26 1SG
Secretary
Appointed 02 Jul 2003
Resigned 01 Feb 2006

LEECH, Graham Louis

Resigned
Elmdene Cottage, FarnhamGU10 3AE
Secretary
Appointed 22 Jul 1994
Resigned 07 Sept 1998

AKERBLOM, Gunnar

Resigned
Jordberga Gord, Klagstorp
Born June 1950
Director
Appointed 20 Feb 2002
Resigned 27 Nov 2003

ANDERSON, Helen Mary Claire

Resigned
The Hawthorns, Stratford Upon AvonCV37 8EY
Born April 1965
Director
Appointed 07 Sept 1998
Resigned 02 Jul 2003

ARNAUD, Jerome

Resigned
Chiltern Hill, Gerrards CrossSL9 9UE
Born August 1963
Director
Appointed 05 Oct 2009
Resigned 28 Feb 2017

BARRING, Anders Hjalmar

Resigned
Poppev 15, 24441 KavlingeFOREIGN
Born April 1958
Director
Appointed 28 Nov 2000
Resigned 09 Oct 2001

BOREN, Annette

Resigned
254 33, Helsingborg
Born October 1969
Director
Appointed 08 Dec 2008
Resigned 19 Oct 2012

BUHLER, Claes-Goran

Resigned
La Fiskareg 4a, Lund22222
Born May 1945
Director
Appointed 29 May 1998
Resigned 28 Oct 2000

COHEN, Jeffrey

Resigned
Micklefield House, Pinner HillHA5 3YF
Born December 1945
Director
Appointed 02 Dec 1996
Resigned 15 Oct 1999

HJALMAR, Lars Olof

Resigned
Varvaegen 18, S-18274
Born May 1939
Director
Appointed 07 Sept 1998
Resigned 20 Feb 2002

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Born August 1956
Director
Appointed 02 Dec 1996
Resigned 29 May 1998

KARLSSON, Rolf Ingvar Lennart

Resigned
Knut Den Stores Gata 13 E, S 222 21 Lund
Born September 1956
Director
Appointed 04 Jun 2003
Resigned 30 Oct 2006

KARLSSON, Rolf Ingvar Lennart

Resigned
Knut Den Stores Gata 13 E, S 222 21 Lund
Born September 1956
Director
Appointed 07 Jun 1999
Resigned 20 Feb 2002

KRABBENDAM, Bernard Leigh

Resigned
79 Hervey Road, LondonSE3 8BX
Born November 1940
Director
Appointed N/A
Resigned 29 May 1998

LARSSON, Thomas

Resigned
Friisgatan 8a, 211 46 MalmoFOREIGN
Born February 1964
Director
Appointed 20 Feb 2002
Resigned 04 Jun 2003

LEECH, Graham Louis

Resigned
Elmdene Cottage, FarnhamGU10 3AE
Born September 1948
Director
Appointed 02 Dec 1996
Resigned 07 Sept 1998

MABLEY, Timothy John

Resigned
2 The Shaulders, TauntonTA2 8QD
Born December 1955
Director
Appointed 27 Nov 2003
Resigned 01 Feb 2006

MARSDEN, Peter Edward Richie

Resigned
Chiltern Hill, Gerrards CrossSL9 9UE
Born January 1963
Director
Appointed 22 May 2017
Resigned 01 Jan 2024

MARTENSSON, Nils Allan

Resigned
Sturegatan 27, Eslov
Born December 1953
Director
Appointed 04 Jun 2003
Resigned 27 Nov 2003

MILLINGTON, Christopher

Resigned
Chiltern Hill, Gerrards CrossSL9 9UE
Born May 1970
Director
Appointed 06 Dec 2007
Resigned 10 May 2017

MORAN, Robert

Resigned
Clovelly Manor Road, Princes RisboroughHP27 9DJ
Born March 1960
Director
Appointed 07 Sept 1998
Resigned 29 Nov 2000

MOSS, Etty

Resigned
3 Lincoln Avenue, LondonSW19 5JT
Born March 1941
Director
Appointed N/A
Resigned 26 Oct 1994

MOSS, Harry

Resigned
3 Lincoln Avenue, LondonSW19 5JT
Born August 1936
Director
Appointed N/A
Resigned 29 May 1998

NILSSON, Jorgen

Resigned
Chiltern Hill, Gerrards CrossSL9 9UE
Born May 1970
Director
Appointed 23 Aug 2021
Resigned 15 Jun 2024

PUSKARIC, Robert

Resigned
Jorgen Kocksgatan, 211 20 Malmo
Born April 1969
Director
Appointed 18 Feb 2019
Resigned 13 May 2019

READ, Julian

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1972
Director
Appointed 15 Jun 2024
Resigned 06 Jul 2025

SJOLIN, Nils Stefan

Resigned
13 Per Henrik Lingsv., Lund
Born July 1955
Director
Appointed 01 Dec 2006
Resigned 31 Aug 2008

TORBJORNSEN, Rune

Resigned
Vapenstigen 6, Se 181 46 Lidingo
Born April 1964
Director
Appointed 27 Nov 2003
Resigned 24 Oct 2007

UNGH, Henric

Resigned
Chiltern Hill, Gerrards CrossSL9 9UE
Born November 1968
Director
Appointed 22 Jun 2017
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Doro Ab

Active
Magistratsvagen, Lund

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017

Mr Chris Millington

Ceased
Chiltern Hill, Gerrards CrossSL9 9UE
Born May 1970

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
2 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
30 September 2009
288cChange of Particulars
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 October 2002
AUDAUD
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
20 October 1999
AUDAUD
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
14 January 1999
MEM/ARTSMEM/ARTS
Legacy
14 January 1999
88(2)R88(2)R
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
123Notice of Increase in Nominal Capital
Legacy
15 December 1998
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Resolution
23 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
225Change of Accounting Reference Date
Legacy
4 September 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Resolution
18 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
155(6)a155(6)a
Legacy
11 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 June 1998
AUDAUD
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
287Change of Registered Office
Legacy
5 February 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
24 January 1997
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
14 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 January 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
30 August 1994
288288
Resolution
17 February 1994
RESOLUTIONSResolutions
Miscellaneous
17 February 1994
MISCMISC
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Legacy
23 November 1992
363b363b
Accounts With Accounts Type Full Group
29 September 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full Group
21 November 1991
AAAnnual Accounts
Legacy
11 April 1991
122122
Legacy
11 April 1991
88(2)Return of Allotment of Shares
Legacy
11 April 1991
123Notice of Increase in Nominal Capital
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
363363
Accounts With Accounts Type Full Group
10 January 1991
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
2 January 1990
288288
Legacy
25 July 1989
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
28 September 1988
287Change of Registered Office
Memorandum Articles
11 August 1988
MEM/ARTSMEM/ARTS
Resolution
11 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Auditors Resignation Company
12 November 1987
AUDAUD
Legacy
4 August 1987
288288
Legacy
4 August 1987
287Change of Registered Office
Auditors Resignation Company
4 August 1987
AUDAUD
Accounts With Accounts Type Group
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
403aParticulars of Charge Subject to s859A
Legacy
1 October 1986
395Particulars of Mortgage or Charge
Legacy
26 August 1986
403aParticulars of Charge Subject to s859A
Legacy
29 July 1986
395Particulars of Mortgage or Charge
Miscellaneous
9 August 1974
MISCMISC