York
YO90 1WR
Director Name | Ms Rhona Helen Sim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Arthur Leslie Owen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Broadway Lea Broadway Shipham Somerset BS25 1UE |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2002) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Secretary Name | John Dudley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Mr Anthony James Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 21 Tite Street London SW3 4JT |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2001) |
Role | Senior Vice President |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Director Name | Mr David John Garrett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2000) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyecliffe Road Henleaze Bristol BS9 4NH |
Director Name | Norman William Ogilvie Gilmour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2000) |
Role | Ifa Distribution Director |
Correspondence Address | Downfield Bridgwater Road Sidcot North Somerset BS25 1NB |
Director Name | Monsieur Gilles Marie Pierre Louis Avenel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1998(24 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 4 Wyndham House Sloane Square London SW1W 8AR |
Director Name | Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2002) |
Role | Chief Executive Officer |
Correspondence Address | Flat 8 19 Queens Gate Terrace London SW7 5PR |
Director Name | Mr Robert Edmund Lee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Alma Road Clifton Bristol BS8 2DE |
Director Name | Mr Sean William Lowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Scantleberry Close Bristol BS16 6DQ |
Director Name | Mr Philip Duncan Loney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2003) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 18 Walliscote Avenue Henleaze Bristol BS9 4SA |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2001(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2004) |
Role | Company Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2003(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Street London SW3 3NR |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(31 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highcroft North Hill London N6 4RD |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Nicolas Jean Marie Denis Moreau |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2006(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2010) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Lindsay Clare J'Afari-Pak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2012) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Ronald Downie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(39 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 September 2013) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(39 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Rowan Tracy Hostler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(43 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Adaeze Okike |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Charlotte Birks |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(45 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Alexander James William Haynes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(46 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 2016) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendslife.com |
---|---|
Telephone | 020 76067788 |
Telephone region | London |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
19.6m at £1 | Friends Aslh LTD 100.00% Ordinary |
---|---|
1 at £1 | Friends Sl Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 August 1997 | Delivered on: 2 September 1997 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and builfdings on the south west side of station road ibstock leicestershire t/no;-LT90712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 28 November 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold land known as riverside offices, butlers wharf west 42 shad thames, london SE1 and car parking spaces 187AND 188 horselydown london together with all buildings fixtures (including trade fixtures) plant and machinery the the goodwill of any business with the benefit. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 July 1997 | Delivered on: 22 July 1997 Satisfied on: 8 August 2002 Persons entitled: Loughborough Building Society Classification: Mortgage deed Secured details: £55,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Ground floor accomodation and cellar at 2-4 forest road loughborogh leicestershire pursuanyt to a lease dated 18TH july 1997. Fully Satisfied |
27 June 1997 | Delivered on: 5 July 1997 Satisfied on: 4 April 2007 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £59,000 due or to become due from the company to the chargee pursuant to a business loan agreement of even date. Particulars: Land on the south west side of folley lane hough-on-the-hill south kesteven lincolnshire t/n LL81052. Fully Satisfied |
12 June 1997 | Delivered on: 14 June 1997 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 81 jesmond road newcastle upon tyne the plant machinery fixtures and fittings the goodwill furniture furnishings equipment and tools and the proceeds of any insurance. Fully Satisfied |
18 April 1997 | Delivered on: 30 April 1997 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding the provisions of the legal charge it is expressly stipulated that the liability of the said sun life pensions management limited shall be limited to its interest in the mortgaged property and the rents profits and net proceeds of sale thereof. Particulars: 24 brox road ottershaw surrey t/n SY400885. Fully Satisfied |
26 March 1997 | Delivered on: 9 April 1997 Satisfied on: 4 April 2007 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 339 and 339A milton road cowplain hampshire and the assignment of the benefit of any covenant agreement undertaking charge right or remedy and all rights to be paid or receive compensation. Fully Satisfied |
17 February 1997 | Delivered on: 20 February 1997 Satisfied on: 10 November 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 116 high street uckfield east sussex t/no;-ESX159148 together with all buildings and fixtures (inc.trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts all rental monies goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 November 1996 | Delivered on: 4 December 1996 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at westwoodside north lincolnshire, assigns the related rights (as defined), assigns the goodwill of all businesses. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 October 1996 | Delivered on: 25 October 1996 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding anything therein contained to the contrary it is expressly agreed and declared that this legal charge shall be limited to the lessor of the net sale proceeds of the mortgaged property or the liabilities of the company as at the date of demand arising under or in connection with the facility referred to in the facility letter dated the 9TH of september 1996 a copy of which is annexed thereto or any subsequent amendment renewal or variation thereof. Particulars: 11, 13, 15 tudor hackney london borough of hackney t/n: LN249315. Fully Satisfied |
20 March 1984 | Delivered on: 29 March 1984 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 31, market place, retford &/or the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1996 | Delivered on: 23 October 1996 Satisfied on: 28 November 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the extent of the net proceeds of sale or realisation of the property, provided that the sale of realisation is made with the consent of the chargee or by the chargee as mortgagee. Particulars: Glynn's garage lewess road ditchling west sussex with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
28 March 1991 | Delivered on: 18 October 1996 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees of scantec office equipment retirement benefit scheme to the chargee on any account whatsoever. Particulars: 4/6 bessemer close ebblake industrial estate verwood east dorset dorset. Fully Satisfied |
1 October 1996 | Delivered on: 8 October 1996 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H farm containing 203.68 acres k/a garnons parishes of wormingford & litle horkesley essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee but limited to the extent of the net proceeds of realisation of the property and the bank is entitled to debit repayment instalments only from the company's current account in connection with stephen george & partners pension fund and not from any other of the company's accounts with the bank. Particulars: 168 evington road leicester and land at evington vale leicester with the benefit of all rights licences any shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 15 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the net sale proceeds of the property, short particulars of which are set out overleaf, and the bank is entitled to debt repayment instalments only from the companys current account in connection with mx plastic trade warehouses limited pension fund and not from any other of the company's accounts with the bank. Particulars: F/H property k/a unit 9 the street industrial estate heybridge maldon essex. Fully Satisfied |
7 June 1996 | Delivered on: 11 June 1996 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject as provided at clause 2 of the legal charge. Particulars: F/H property k/a 6 finkin street grantham lincs. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 May 1996 | Delivered on: 23 May 1996 Satisfied on: 17 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the net sale proceeds of the property, and not further or otherwise and provided further that the bank shall be entitled to debit repayment instalments only from the company's current account in connection with fereleigh limited pension fund and not from any other accounts held by the company with the bank. Particulars: L/H property k/a 15 towerfield road, shoeburyness essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 December 1995 | Delivered on: 28 December 1995 Satisfied on: 4 April 2007 Persons entitled: Citibank N.A. Classification: Charge over bank accounts Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date. Particulars: All the company's right right title and interest in and to an account under base number 700210006. see the mortgage charge document for full details. Fully Satisfied |
22 December 1995 | Delivered on: 28 December 1995 Satisfied on: 2 June 2000 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995. Particulars: L/H land k/a unit a greenwich view isle of dogs tower hsmlets and l/h land k/a indescon court isle of dogs. See the mortgage charge document for full details. Fully Satisfied |
21 November 1995 | Delivered on: 23 November 1995 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17-23 warser gate nottingham t/no. NT44824. Fully Satisfied |
14 February 1984 | Delivered on: 22 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 52 the green, banury, oxon, oxfordshire. Fully Satisfied |
21 November 1995 | Delivered on: 23 November 1995 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11-15 warser gate nottingham t/no.NT28178. Fully Satisfied |
9 August 1995 | Delivered on: 22 August 1995 Satisfied on: 17 October 2007 Persons entitled: Aib Group Northern Ireland PLC Classification: Standard security which was presented for registration in northern ireland on 17TH august 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tenement dwelling house offices garden lands and premises called hartins tenement in the town of lurgan, parish of shankill county of armagh save and except that portion thereof being all that garden or plot of land at the bottom of may's court and premises now k/a 44 - 46 market street, lurgan, parish of shankill county of armagh. See the mortgage charge document for full details. Fully Satisfied |
27 February 1995 | Delivered on: 12 April 1995 Satisfied on: 9 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 4TH april 1995 Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects k/a 25 rutland street edinburgh midlothian. Fully Satisfied |
15 February 1995 | Delivered on: 11 March 1995 Satisfied on: 9 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland . Classification: Standard security presented for registration in scotland on 6TH march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shop and others known as 3 high street, bonnyrigg, midlothian. Fully Satisfied |
14 December 1994 | Delivered on: 24 December 1994 Satisfied on: 28 November 2012 Persons entitled: British Railways Board Classification: Deed of covenant consent and release Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of the deed (as defined). Particulars: Unit 2 ind: park henley-on-thames. Fully Satisfied |
31 July 1992 | Delivered on: 7 August 1992 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 leicester road wigston leicestershire title number LT74443 and/ or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 8 June 1992 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit g, flowers hill industrial estate, brislington, bristol, avon and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 7 April 1992 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3, 5, 7, 9, 11 and 13 drake street, rochdale, gtr.manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1991 | Delivered on: 4 June 1991 Satisfied on: 9 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as bradstone brook shalford guildford surrey title no sy 510128 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1988 | Delivered on: 1 March 1991 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61 and 63 islington park street london N1. Fully Satisfied |
5 January 1984 | Delivered on: 21 January 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 41 high street, wetherby, west yorokshire being the land comprised in title no wyk 12590. Fully Satisfied |
11 January 1991 | Delivered on: 14 January 1991 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - phase ii plot 6 ermine business park huntingdon. Fully Satisfied |
17 October 1990 | Delivered on: 17 October 1990 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: A registered charge Secured details: All moneys secured on property acquired by sun life pensions management limited on the 8TH october 1990. Particulars: L/H land knwon as 186 (formerly known as unit 8) portland road, newcastle upon tyne. Title no: ty 165705. Fully Satisfied |
5 April 1990 | Delivered on: 20 April 1990 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 bowkers row, bolton and 22 bowkers row bolton greater manchester title nos gm 254840 and gm 254841 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1989 | Delivered on: 24 August 1989 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St joseph's school upperthorpe sheffield south yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1989 | Delivered on: 26 May 1989 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 175 hamilton road, felixstowe and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1989 | Delivered on: 21 April 1989 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: £100,000. Particulars: F/H property k/a or being 11 gold tops newport gwent title no wa 362901. Fully Satisfied |
5 December 1988 | Delivered on: 14 April 1989 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: A registered charge Secured details: £34,450. Particulars: F/H - 116 high street uckfield east sussex. Fully Satisfied |
12 December 1988 | Delivered on: 23 December 1988 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 and 19A leicester road blaby, leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1984 | Delivered on: 13 December 1988 Satisfied on: 1 April 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £11,000. Particulars: F/H - 35 rockley avenue birdwell south yorkshire t/no syk 94489. Fully Satisfied |
23 November 1988 | Delivered on: 29 November 1988 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 31A ironmarket newcastle-under-lyme t/no. Sf 228812. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1983 | Delivered on: 23 September 1983 Persons entitled: Lloyds Bank PLC Classification: Deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Delaford, 32 london road, guildford, surrey. Title no - sy 128903. Fully Satisfied |
23 November 1988 | Delivered on: 29 November 1988 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 ironmarket newcastle-under-lyme. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1988 | Delivered on: 24 October 1988 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £15,000. Particulars: F/H land in the county of clwyd k/a no. 5 tower gardens, holywell title no wa 364811 f/h land in the county of clwyd k/a no. 4 tower gardens, holywell. Fully Satisfied |
20 May 1983 | Delivered on: 6 September 1988 Satisfied on: 4 April 2007 Persons entitled: Leek United & Midlands Building Society Classification: Mortgage Secured details: £45,500. Particulars: 24 10 28 (even) glebe court stoke on trent staffordshire title no sf 111368. Fully Satisfied |
5 November 1985 | Delivered on: 5 May 1988 Satisfied on: 4 April 2007 Persons entitled: The Leeds Permanent Building Society Classification: Legal charge Secured details: £29,550. Particulars: F/H in county of leicestershire k/a 1 queen street. Shepsed title no lt 92755. Fully Satisfied |
1 September 1987 | Delivered on: 20 April 1988 Satisfied on: 4 April 2007 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H in county of cleveland k/a 119 high street, marske, title no ce 95247. Fully Satisfied |
31 March 1988 | Delivered on: 19 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 dene street, dorking surrey title no. Sy 483584 and/or prceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1983 | Delivered on: 18 April 1988 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £34,966. Particulars: F/H - in county of surrey k/a goodwyns place tower hill, dorking. Title no sy 527435. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - willoughby house 22/22 low pavement nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1984 | Delivered on: 21 March 1988 Satisfied on: 4 April 2007 Persons entitled: Allied Irish Banks Limited Classification: A registered charge Secured details: £65,887.00. Particulars: F/H 8 belmont hill L.B. of lewisham title no sgl 180066. Fully Satisfied |
1 March 1988 | Delivered on: 9 March 1988 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1239/1241 melton road, syston, leicester t/n:- lt 146351 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1983 | Delivered on: 28 June 1983 Persons entitled: The Custodian Trustees of the Trustee Savings Bankof Eastern England Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eden court, crow hill drive, mansfield. Nottinghamshire. Fully Satisfied |
27 February 1988 | Delivered on: 1 March 1988 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 property k/a:- unit 2, market place, wetherby west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1987 | Delivered on: 11 December 1987 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 high street wetherby west yorkshire title no wyk 12590. Fully Satisfied |
30 October 1987 | Delivered on: 13 November 1987 Satisfied on: 27 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 riverside industrial park, rapier street ipswich suffolk and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1987 | Delivered on: 17 September 1987 Satisfied on: 4 April 2007 Persons entitled: Coutts Finance Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a the basement. 44-46 st. John street, london borough of islington t/no- ngl 511720. Fully Satisfied |
10 January 1980 | Delivered on: 22 April 1987 Satisfied on: 4 April 2007 Persons entitled: Alliance & Leicester Building Society Classification: Legal charge Secured details: £17,340. Particulars: F/Hold land 9 bank road, kingswood title no av 972. Fully Satisfied |
30 September 1986 | Delivered on: 6 April 1987 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: £80,000. Particulars: Lime tree house the plocks blandford forum dorset. Fully Satisfied |
19 March 1987 | Delivered on: 20 March 1987 Satisfied on: 4 April 2007 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £690,000. Particulars: L/Hold land south side of essex road hoddesdon hertfordshire title no hd 102995 with all buildings and fixtures (see form 395). Fully Satisfied |
4 February 1985 | Delivered on: 29 December 1986 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £26,000. Particulars: F/H property known as 8 dyer lane, beverley hill, humberside. Fully Satisfied |
3 November 1986 | Delivered on: 18 November 1986 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold- known as calcot mechcal centre hampden road, chalfont st. Peter gerrads cross buckinghamshire and/or the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1986 | Delivered on: 27 June 1986 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor premises at 124, london road, southborough tunbridge wells, kent. Fully Satisfied |
27 April 1983 | Delivered on: 13 May 1983 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit of land certificate Secured details: £500,000. Particulars: 32, london road, guildford, surrey. Title no - sy 128903. Fully Satisfied |
23 May 1983 | Delivered on: 18 June 1986 Persons entitled: Melton Mowbray Building Society Classification: Legal charge registred pursuant to on order of count dated 23/5/86 Secured details: £17,137.38. Particulars: 29 catergate newark nottinghamshire. Fully Satisfied |
9 December 1982 | Delivered on: 18 June 1986 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £91,750. Particulars: 3-9 (odd) drake street rochdale, greater manchester. Title no gm 298630. Fully Satisfied |
4 April 1986 | Delivered on: 24 April 1986 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £31,666 secured on property acquired by the company on 4-4-86. Particulars: F/Hold lane in kent, 149, high st, sevenoaks title no. K 608449. Fully Satisfied |
23 August 1979 | Delivered on: 21 November 1985 Satisfied on: 14 March 1998 Persons entitled: Alliance & Leicester Building Society Classification: Mortgage Secured details: £20,145. Particulars: F/Hold 33-35 high street, brightingsea, essex. Fully Satisfied |
5 November 1985 | Delivered on: 14 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 275 farnham road slough berkshire t/no bk 162094 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1982 | Delivered on: 31 October 1985 Satisfied on: 16 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £56,500 secured on property acquired by the company on 28 october 1985. Particulars: 145 high street & 4 st clements passage huntingdon cambridgeshire. Fully Satisfied |
24 May 1982 | Delivered on: 8 August 1985 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal chrge acquisition of property Secured details: £8,000. Particulars: 96 field end road estcote, pinner middlsex title no: ngl 423328. Fully Satisfied |
18 February 1983 | Delivered on: 6 August 1985 Satisfied on: 4 April 2007 Persons entitled: Trustee Savings Bank Classification: Legal charge acquisition of property Secured details: £6,000. Particulars: 6 russell street leek staffordshire. Fully Satisfied |
12 November 1985 | Delivered on: 22 July 1985 Satisfied on: 20 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £39,669. Particulars: 447 wellingborough road, northampton title no nn 35418. Fully Satisfied |
30 November 1984 | Delivered on: 10 June 1985 Satisfied on: 4 April 2007 Persons entitled: Shipton Building Scoiety Classification: Legal charge Secured details: £20,000. Particulars: 6/6A, station road, grassington, north yorkshire. Fully Satisfied |
15 August 1977 | Delivered on: 9 May 1983 Satisfied on: 4 April 2007 Persons entitled: Birmingham and Bridgewater Building Society Classification: Legal charge Secured details: £22696-91. Particulars: 429/435 ashley road, parkstone, poole, dorset title no: dt 29283 and dt 23022. Fully Satisfied |
11 August 1978 | Delivered on: 10 June 1985 Persons entitled: Williams & Glyns Banks PLC Classification: Legal charge Secured details: £20,000. Particulars: 275 farnham road. Slough, berkshire. Title no bk 162094. Fully Satisfied |
29 May 1985 | Delivered on: 4 June 1985 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 queen street sheffield south yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1985 | Delivered on: 31 May 1985 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 st dunstons street canterbury, kent. Fully Satisfied |
2 November 1984 | Delivered on: 30 April 1985 Satisfied on: 4 April 2007 Persons entitled: Bradford & Bingley Building Society Classification: Mortgage Secured details: £44,000. Particulars: F/Hold O6 high street, thornbury, bristol, avon. Fully Satisfied |
3 July 1981 | Delivered on: 24 April 1985 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: £22,000. Particulars: 32 high street, shefford, bedfordshire. Fully Satisfied |
14 March 1985 | Delivered on: 18 April 1985 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £48,464 all monies due or to become due from the company to the chargee. Particulars: 148 heath road twickenham richmond-upon-thames london title no. Sgl 264939. Fully Satisfied |
2 November 1984 | Delivered on: 4 April 1985 Satisfied on: 4 April 2007 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: £44,000. Particulars: 36 high street, thornbury bristol. Fully Satisfied |
19 March 1985 | Delivered on: 28 March 1985 Satisfied on: 4 April 2007 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Particulars: Bank house number 6 st. James street narbeth dyfed. Fully Satisfied |
22 October 1979 | Delivered on: 11 March 1985 Satisfied on: 4 April 2007 Persons entitled: National and Provincial Building Society Classification: Mortgage Secured details: £25,500. Particulars: 1A devonshire avenue, beeston, title no nt 109119. Fully Satisfied |
18 September 2006 | Delivered on: 23 September 2006 Satisfied on: 28 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 413 hagley road west quinton birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 2006 | Delivered on: 15 July 2006 Satisfied on: 28 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security which was presented for registration in scotland on 05/07/2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1, 1A and 2 woodgate way north glenrothes. Fully Satisfied |
10 April 2006 | Delivered on: 18 April 2006 Satisfied on: 28 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 150 allport road bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 April 2006 | Delivered on: 13 April 2006 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (in so far as the naranjan pension fund is concerned) on any account whatsoever. Particulars: 59-61 high street great dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 April 2006 | Delivered on: 13 April 2006 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (in so far as the naranjan pension fund is concerned) on any account whatsoever. Particulars: Charan house 18-20 union road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 1984 | Delivered on: 26 October 1984 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 warner gate nottingham, title no 44824 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1978 | Delivered on: 20 April 1983 Satisfied on: 2 June 2004 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £20,000. Particulars: F/Hold 64 high street keynsham, bristol, avon. Fully Satisfied |
16 January 2006 | Delivered on: 6 April 2006 Satisfied on: 28 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 23 march 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 94 glasgow road dumbarton. Fully Satisfied |
16 January 2006 | Delivered on: 6 April 2006 Satisfied on: 28 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 23RD march 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 384/386 great northern road aberdeen. Fully Satisfied |
16 January 2006 | Delivered on: 25 February 2006 Satisfied on: 28 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security which was presented for registration in scotland on 14TH february 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 80 high street, nairn. Fully Satisfied |
31 May 2005 | Delivered on: 4 June 2005 Satisfied on: 28 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £33,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 27C southgate street winchester and parking spaces t/n HP473245. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 March 2005 | Delivered on: 5 April 2005 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 high street wells somerset t/n WS17308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 February 2005 | Delivered on: 26 February 2005 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company insofar as they relate to the fund administered on behalf of the company known as the coles estate agents pension fund to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a 24 foregate street worcester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2005 | Delivered on: 5 February 2005 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 2 centenary business park, station road, henley-on-thames, oxon. By way of fixed charge the benefit of all covenants and rights concerning the property and planyt machinery fixtures fittings furniture equipment implements and utensils. The proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 2004 | Delivered on: 31 July 2004 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company insofar as they relate to the fund administered on behalf of the goodwin pension fund to the chargee on any account whatsoever. Particulars: All that land and buildings comprised in a transfer dated 23/7/4 between christian salvesen investments LTD, christian salvesen PLC and sun life pensions LTD,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 July 2004 | Delivered on: 29 July 2004 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company insofar as they relate to the fund administered by or on behalf of the tharnthrong & syms pension fund to the chargee on any account whatsoever. Particulars: Brunswick house (formerly baptist mission hall) exeter street plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 October 1984 | Delivered on: 24 October 1984 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at the rear of 50 st. Andrew street, hertford, hertfordshire. Fully Satisfied |
28 April 2004 | Delivered on: 5 May 2004 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at vernon road stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2004 | Delivered on: 5 May 2004 Satisfied on: 26 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1 dorcan business village swindon t/no WT78884. Fully Satisfied |
1 April 2004 | Delivered on: 3 April 2004 Satisfied on: 28 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as 9A market place uttoxeter staffordshire, fixed charge all buildings and structures, the proceeds of any claim under any insurance policy. Fully Satisfied |
20 February 2004 | Delivered on: 6 March 2004 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All the companys liabilities to the royal bank of scotland PLC (the bank) in relation to the wilmslow direct car sales pension fund on any account whatsoever. Particulars: 19 water lane wilmslow chesire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 stanwell road, penarth, glamorgan, t/n WA247295. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 2003 | Delivered on: 17 December 2003 Satisfied on: 28 November 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 biggin street, dover. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 2 December 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company insofar as they relate to the fund administered by or on behalf of ace industries pension fund to the chargee provided the amount recoverable shall not exceed the net proceeds of sale of the property and charged assets. Particulars: F/H land and buildings k/a newcroft works, st annes road, willinhall, walsall t/no WM715314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2003 | Delivered on: 2 December 2003 Satisfied on: 9 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 28 november 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 high street bonnyrigg. Fully Satisfied |
29 September 2003 | Delivered on: 10 October 2003 Satisfied on: 4 April 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a unit 5 derwent close industrial estate. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
2 October 2003 | Delivered on: 9 October 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former church hall bangor street roath cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 April 1981 | Delivered on: 10 October 1984 Satisfied on: 4 April 2007 Persons entitled: Town and Country Building Society Classification: Legal charge Secured details: £10,765. Particulars: F/Hold 106 wallsey road wallasey, merseyside title no ch 73163. Fully Satisfied |
4 September 2003 | Delivered on: 8 September 2003 Satisfied on: 28 November 2012 Persons entitled: Swansea Building Society Classification: Deed of legal charge Secured details: £195,000 and all monies due or to become due from the company to the chargee. Particulars: Unit 2 hadfield road, leckwith, cardiff t/no WA878263. Fully Satisfied |
15 August 2003 | Delivered on: 20 August 2003 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 84, 86 and 88 ashley road, parkstone, poole, dorset t/n DT12,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2003 | Delivered on: 5 August 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company insofar as they relate to the fund administered by or on behalf of ace industries pension fund to the chargee on any account whatsoever. Particulars: Land and buildings part of roh wheels works, st anne's road willenhall, walsall WV13 1DZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 July 2003 | Delivered on: 26 July 2003 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 16 july 2003, dated 1 july 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Willanyards farm brechin under exception of willanyards house and steading and sheepfaulds farnell. Fully Satisfied |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 49 derby road long eaton nottingham incorporating 49,51 and 53 derby road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 June 2003 | Delivered on: 24 June 2003 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bell court twyford berkshire t/n BK296181. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 2003 | Delivered on: 10 June 2003 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in connection with the spencer canning pension fund and on any account whatsoever. Particulars: 27 and 28 market place reading berkshire t/n BK4855. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 2003 | Delivered on: 8 May 2003 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property unit c/d iceni court delft way norwich international business park norwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 April 2003 | Delivered on: 12 April 2003 Satisfied on: 4 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 18 regent street, wrexham, LL11 1SA. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 January 2003 | Delivered on: 6 February 2003 Satisfied on: 28 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a plot 4 centurion way, alfreton road, derby, and all fixtures, fittings and fixed plant and machinery now or heresafter thereon;. See the mortgage charge document for full details. Fully Satisfied |
20 September 1984 | Delivered on: 5 October 1984 Satisfied on: 1 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £15,000 secured on the 21/9/84 and registered pursuant to section 97 of the companies act 1948 on the 5/10/84. Particulars: 2 ennerdale path, steppingley road, flitwick bedfordshire title no bd 85791 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2003 | Delivered on: 23 January 2003 Satisfied on: 28 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 52/53 the green south bar street banbury oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 2002 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a ground floor commercial unit forming part of 196-200 hatfield road (to be k/a 1 richmond house) hatfield road st albans. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2002 | Delivered on: 11 December 2002 Satisfied on: 4 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land at rear of 116 high street uckfield now known as the courtyard river way uckfield east sussex title number ESX219736 ESX158670. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 September 2002 | Delivered on: 7 September 2002 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the freehold property known as holland house 125 church street malvern worcestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 August 2002 | Delivered on: 4 September 2002 Satisfied on: 4 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all that freehold property known as 24 grange road, darlington t/n DU54720. By way of fixed charge all, any, every interest in or over the property and the proceeds of sale. Fully Satisfied |
6 August 2002 | Delivered on: 8 August 2002 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a building k iceni court delft way norwich international business park norwich norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 2002 | Delivered on: 11 June 2002 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land k/a units 8-12 and 14 barnack business centre, tollgate road, salisbury, wiltshire t/no. WT87532, and the l/h land k/a 18-22 barnack business centre, tollgate road, salisbury, wiltshire t/no. WT87531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 April 2002 | Delivered on: 27 April 2002 Satisfied on: 5 April 2005 Persons entitled: Coutts & Company Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a unit 6A park royal road park royal acton london NW10 7LU absolute title t/n MX405293 and all fixtures buildings and fixed plant and equipment. Fully Satisfied |
22 March 2002 | Delivered on: 9 April 2002 Satisfied on: 4 April 2007 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 2 stanwell road,penarth with the car park at the rear of no.6 Stanwell road; all furniture goods and equipment and the goodwill of business; the benefit of all insurance policies and all guarantees or covenants; fixed charge over any share. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 2002 | Delivered on: 8 April 2002 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 1-3 the sanctuary city of westminster t/n NGL685338. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 1984 | Delivered on: 26 September 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold calcot medical centre chalfont st. Peter, buckinghamshire. Fully Satisfied |
15 January 2002 | Delivered on: 15 February 2002 Satisfied on: 22 August 2006 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 30 january 2002 and Secured details: £36,585.00 and all other sums due from the company to the chargee. Particulars: Plot 6,site 4,cambuslang investment park; t/no lan 156490. see the mortgage charge document for full details. Fully Satisfied |
15 January 2002 | Delivered on: 15 February 2002 Satisfied on: 4 April 2007 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 30 january 2002 and Secured details: £36,585.00 and all other sums due from the company to the chargee. Particulars: Plot 10,site 4,cambuslang investment park; t/no lan 156491. see the mortgage charge document for full details. Fully Satisfied |
15 January 2002 | Delivered on: 15 February 2002 Satisfied on: 22 August 2006 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 30 january 2002 and Secured details: £14,310.00 and all other sums due from the company to the chargee. Particulars: Plot 4,site 4,cambuslang investment park; t/no lan 156478. see the mortgage charge document for full details. Fully Satisfied |
15 January 2002 | Delivered on: 15 February 2002 Satisfied on: 4 April 2007 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 30 january 2002 and Secured details: £36,585.00 and all other sums due from the company to the chargee. Particulars: Plot 8,site 4,cambuslang investment park; t/no lan 156492. see the mortgage charge document for full details. Fully Satisfied |
14 January 2002 | Delivered on: 17 January 2002 Satisfied on: 28 November 2012 Persons entitled: Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a 412-416 london road, high wycombe, bucks HP11 1LL t/ns BM248679 and BM159450. Fully Satisfied |
18 September 2001 | Delivered on: 21 September 2001 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 124 compton road wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2001 | Delivered on: 6 September 2001 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barn house knowle road eastcote solihull west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2001 | Delivered on: 13 July 2001 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee subject to the proviso that the indebtedness shall be limited to the assets of the glenny partnership pension fund and that the company has no liability whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a 1 crossfield chambers gladbeck way enfield middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 June 2001 | Delivered on: 5 June 2001 Satisfied on: 15 January 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 23 titan court laporte way luton LU14 8EF. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 April 2001 | Delivered on: 25 April 2001 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 4 westpoint enterprise park clarence avenue trafford manchester t/n GM804149. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 1980 | Delivered on: 24 July 1984 Satisfied on: 4 April 2007 Persons entitled: Leeds Permanent Building Socity Classification: Legal charge Secured details: £24,666. Particulars: 58 market street, westhoughton, bolton, greater manchester title no - la 49235. Fully Satisfied |
22 November 2000 | Delivered on: 28 November 2000 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a aa house the fairway bush fair harlow essex t/no: EX311454. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 November 2000 | Delivered on: 21 November 2000 Satisfied on: 31 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge by way of legal mortgage Secured details: £140,000 and all other monies due or to become due from the company to the chargee under the loan agreement. Particulars: The leasehold property known as unit 1 alpha house laser quay culpeper close medway city estate rochester kent. Fully Satisfied |
10 November 2000 | Delivered on: 18 November 2000 Satisfied on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The leasehold property known as unit 3 navigation business village navigation way preston lancashire t/no: LA649470 and all fixtures buildings and fixed plant and equipment attacted to it and owned by the company. Fully Satisfied |
10 November 2000 | Delivered on: 18 November 2000 Satisfied on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The leasehold property known as units 10 and 11 navigation business village navigation way preston lancashire title no LA646556 all fixtures buildings and fixed plant and equipment. Fully Satisfied |
30 October 2000 | Delivered on: 3 November 2000 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee now or at any time after the date of the deed of charge by way of legal mortgage dated 30TH october 2000 (including any schedule or annexure to it) as it may be supplemented novated or varied from time to time ("the deed") under or in connection with the limited recourse loan agreement of even date as it may be amended supplemented novated or varied from time ti time or the deed. Particulars: F/H property k/a phase 1 beaumont centre whitwick business park coalville leicestershire t/no: LT245917 and all fixtures buildings and fixed plant and equipment attached to it. Fully Satisfied |
11 August 2000 | Delivered on: 12 August 2000 Satisfied on: 4 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 37 & 39 hornsby square southfields basildon essex t/nos EX378850 and EX378852. Fully Satisfied |
4 July 2000 | Delivered on: 25 July 2000 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement or this deed. Particulars: F/H property k/a 44 church gate, loughborough. T/no. LT196283 and all fixtures buildings and fixed plant and equipment. Fully Satisfied |
31 May 2000 | Delivered on: 6 June 2000 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties known as 15 endless street and 42/46 clipper lane salisbury wiltshire. Fully Satisfied |
28 April 2000 | Delivered on: 29 April 2000 Satisfied on: 28 November 2012 Persons entitled: Hsbc Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and subject to the limitation set out at clause 9. Particulars: L/H property k/a 3 great george street bristol t/no: AV248020. Fully Satisfied |
18 February 2000 | Delivered on: 4 March 2000 Satisfied on: 4 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement of even date. Particulars: The l/h land and buildings on the north west side of southernhay west and k/a curzon house,southernhay west,exeter.t/no.dn 246191.together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon.. See the mortgage charge document for full details. Fully Satisfied |
4 July 1984 | Delivered on: 11 July 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 33 west bars, chesterfield derbyshire title no dy 84047 together with, fixed and movable plant machinery fixtures implements and utensils fixtures whatsoever now or at any time hereafter affixded or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 January 2000 | Delivered on: 18 January 2000 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding anything to the contrary it is agreed and declared by the parties that each and every liability and undertaking by the company shall be subject to the provisio that the indebtedness shall be limited to the assets of the companys pension fund known as the tipfix pension fund and that the company has no further liability whatsoever. Particulars: Land and buildings lying to the south east of lead road greenside ryton tyne and wear t/n TY348432. Fully Satisfied |
7 January 2000 | Delivered on: 14 January 2000 Satisfied on: 3 February 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the riley pension fund and the company as trustees of the riley pension fund to the chargee on any account whatsoever. Particulars: The freehold property known as unit 1 station road, coleshill warwickshire title number WK304298 all buildings. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 December 1999 | Delivered on: 30 December 1999 Satisfied on: 4 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage and accompanying deed Secured details: All monies due or to become due from the company to the chargee as limited by a deed of even date. Particulars: F/H property k/a beaumont centre t/nos: LT245917 and LT291172 and all fixtures and fittings buildings and fixed plant and equipment attached to it and owned by the company. Fully Satisfied |
25 November 1999 | Delivered on: 30 November 1999 Satisfied on: 28 November 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage but subject to the limitation set out in paragraph 20 thereof. Particulars: 203 and 204 cirencester business park love lane cirencester gloucestershire and the benefit of the related rights. Fully Satisfied |
15 October 1999 | Delivered on: 20 October 1999 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund. Particulars: Freehold property k/a 1 widcombe parade claverton street bath. Fully Satisfied |
15 October 1999 | Delivered on: 20 October 1999 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund. Particulars: Freehold property k/a unit 2 claverton court widcombe parade claverton street bath. Fully Satisfied |
15 October 1999 | Delivered on: 20 October 1999 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund. Particulars: Freehold property k/a parking spaces 11 to 15 lying to the north of southcott place widcombe bath. Fully Satisfied |
15 October 1999 | Delivered on: 20 October 1999 Satisfied on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund. Particulars: Freehold property k/a parking space number 16 lying to the north east of southcott place widcombe bath. Fully Satisfied |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 4 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement or the deed. Particulars: 87 hamilton road felixstowe suffolk and by way of fixed charge all other interests of the company in the property (including without limitation any proceeds of insurance from time to time affecting the property to which the company is entitled) and the proceeds of sale thereof. Fully Satisfied |
4 August 1999 | Delivered on: 7 August 1999 Satisfied on: 4 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 3A grove street retford nottinghamshire. See the mortgage charge document for full details. Fully Satisfied |
4 December 1979 | Delivered on: 24 May 1984 Satisfied on: 4 April 2007 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £60,000. Particulars: F/Hold land in the county of west yorkshire known as 146, 148 & 150 roundhay road and 1 & 3 roseville road, leeds title no wyk 63368. Fully Satisfied |
25 May 1999 | Delivered on: 27 May 1999 Satisfied on: 28 November 2012 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as warehouse premises at gorseinon road, penllergaer swanse fixed plant and machinery fixed equitable charge the goodwill of any business by way floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
16 April 1999 | Delivered on: 22 April 1999 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 the wyndham centre southampton road salisbury wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 January 1999 | Delivered on: 29 January 1999 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 8 greenwich centre business park norman road greenwich london part t/n LN217268. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 1998 | Delivered on: 15 January 1999 Satisfied on: 4 April 2007 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 29TH december 1998 Secured details: £306,720 sterling multiplied by the index linking fraction (as defined in the standard security) due or to become due from the company to the chargee together with interest. Particulars: 2.30 hectares at site 4 cambuslang investment park cambuslang. Fully Satisfied |
29 December 1998 | Delivered on: 5 January 1999 Satisfied on: 4 April 2007 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of the accounts and deposits in respect of the private pension fund for robert drummond as defined. Particulars: The principal sums from time to time standing to the credit of the accounts and deposits in respect of the private pension fund for robert drummond and/or comprising such deposits as renewed from time to time, including interest accrued in respect of the same. Fully Satisfied |
29 December 1998 | Delivered on: 5 January 1999 Satisfied on: 23 December 2003 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as st james' house east street farnham surrey title number SY564139. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 November 1998 | Delivered on: 20 November 1998 Satisfied on: 28 November 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that notwithstanding the generality of the foregoing the mortgagee's right of recovery shall not exceed (1) any cash balance or other investments held by the company for the pension fund of geraint elfyn jones and (2) the net proceeds of realisation of the property being part of imperial buildings, temple street, llandrindod wells, powys provided that the sale or such realisation is made with the consent of the mortgagee or by the mortgagee. Particulars: Shop/offices being part of imperial buildings temple street llandrindod wells powys.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 November 1998 | Delivered on: 6 November 1998 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 and 8 stonegate road meanwood leeds t/nos: YWE69429 and WYK129139.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 October 1998 | Delivered on: 3 November 1998 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kirkham trading park including units 1, 2, 7, 8, 9 and 10 kirkham trading park and strip of l/h land. F/h t/n-LA490761 and l/h t/n-LA639725.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 October 1998 | Delivered on: 28 October 1998 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject to the proviso that the indebtedness shall be limited to the assets of the private pension fund for peter yeldon and peter mills and that the company has no liability whatsoever. Particulars: All that f/h land and premises k/a ruogemont house rougemont close salisbury wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 1979 | Delivered on: 4 May 1984 Satisfied on: 20 May 1993 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £60,000. Particulars: 146,148 & 150 roundhay road and 1 & 3 roseville road, leeds 8 title no wyk 63368. Fully Satisfied |
1 October 1998 | Delivered on: 20 October 1998 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 macintosh place roath cardiff t/n WA221356. Fully Satisfied |
14 August 1998 | Delivered on: 18 September 1998 Satisfied on: 28 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 14/09/98 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 1 and 2 woodgate way north eastfield industrial estate glenrothes. Fully Satisfied |
17 August 1998 | Delivered on: 3 September 1998 Satisfied on: 20 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in sofar as the private pension fund for alan allsopp is concerned. Particulars: By way of legal mortgage:- all that f/h property k/a 7 green terrace sunderland tyne & wear.t/no.TY329343.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 1998 | Delivered on: 4 August 1998 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 34 stanley road newbury berkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 1998 | Delivered on: 27 July 1998 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee on loan account numbered 04 10376046 together with interest and bank charges. Particulars: The f/h property k/a 188-190 forest road walthamstow london E17.t/nos.EGL101751 EGL25785 EGL288685 and the proceeds of sale thereof. Fully Satisfied |
21 July 1998 | Delivered on: 25 July 1998 Satisfied on: 4 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: L/H unit 2 hadfield road leckwith cardiff. Fully Satisfied |
20 July 1998 | Delivered on: 23 July 1998 Satisfied on: 28 November 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the the debts shall be limited to the sums due to the extent of the net proceeds of the realisation of the property. Particulars: 166 london road leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 July 1998 | Delivered on: 9 July 1998 Satisfied on: 4 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of sydenham road guildford t/n SYK335296 fixed charge over all buildings and proceeds of any insurance policy. Fully Satisfied |
17 April 1998 | Delivered on: 20 June 1998 Satisfied on: 28 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 16 june 1998 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 woodgate drive glenrothes fife. Fully Satisfied |
22 May 1998 | Delivered on: 3 June 1998 Satisfied on: 20 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever bur only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sumscovenanted to be paid or discharged under the facility letter. Particulars: Old bank chambers 7 old market place altrincham cheshire t/n GM690112. Fully Satisfied |
18 January 1984 | Delivered on: 27 April 1984 Satisfied on: 27 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £26,975. Particulars: Springfield house, 94, 96 & 98 kidderminster road, beudley, hereford & wercester. Fully Satisfied |
1 May 1998 | Delivered on: 11 May 1998 Satisfied on: 19 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20,Cathedral road,cardiff,administrative area of cardiff.t/no.WA372904. Fully Satisfied |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 22ND august 1997 between the company and the chargee relating to the mortgaged property. Particulars: F/H property k/a 337 milton road cowplain waterlooville hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1998 | Delivered on: 24 April 1998 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The present and future goodwill of any business carried on at the property by the company and the proceeds of any insurance from time to time affecting the prop. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
20 March 1998 | Delivered on: 2 April 1998 Satisfied on: 3 February 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a unit 2A station road coleshill bimingham t/n WK313105 together with all buildings. Fully Satisfied |
17 March 1998 | Delivered on: 21 March 1998 Satisfied on: 4 April 2007 Persons entitled: Anthony Hugh Brown Classification: Legal charge Secured details: £193,000 and all other monies due or to become due from the company to the chargee subject to a maximum amounting to the net proceeds of sale of the property (as defined). Particulars: F.h 42-43 east street chichester t/n WSX195832 the gross rents licence fees and other moneys the proceeds of any sale lease or other disposition. See the mortgage charge document for full details. Fully Satisfied |
30 January 1998 | Delivered on: 4 February 1998 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 & 14 admirals landing cardiff t/no WA753156. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 January 1998 | Delivered on: 17 January 1998 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1, 2 & 3 riverside industrial estate market harborough t/nos: LT238064 and LT190531.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 October 1997 | Delivered on: 6 November 1997 Satisfied on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but, the liabilities of the company shall be limited to its interest in the property hereby charged and the rents profits and net proceeds of sale thereof. Particulars: 2A merrow business centre, merrow lane, merrow, guildford, surrey t/no: SY623432. Fully Satisfied |
1 September 1994 | Delivered on: 23 September 1997 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former nestle warehouse forstal road avlesford maidstone kent. Fully Satisfied |
12 September 1997 | Delivered on: 17 September 1997 Satisfied on: 4 April 2007 Persons entitled: Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 high street banbury oxfordshirew t/no;-on 8019. Fully Satisfied |
5 January 1979 | Delivered on: 25 April 1984 Satisfied on: 4 April 2007 Persons entitled: National and Provincial Building Society Classification: Legal charge by a deed of variation dated 21-10-1912 Secured details: £13,004.09. Particulars: F/Hold 10 broad street, stamford, lincolnshire. Fully Satisfied |
20 October 1975 | Delivered on: 3 June 1982 Persons entitled: Leicester Building Society Classification: Mortgage Secured details: £5,826.65P. Particulars: F/Hold, 10 the crofts rotherham, south yorkshire. Fully Satisfied |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 February 2021 | Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page) |
16 February 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page) |
11 January 2021 | Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Mr Alexander James William Haynes as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Adaeze Okike as a director on 10 April 2019 (1 page) |
10 October 2018 | Termination of appointment of Charlotte Birks as a director on 3 October 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 September 2018 | Appointment of Mrs Charlotte Birks as a director on 12 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
8 March 2018 | Appointment of Miss Adaeze Okike as a director on 8 March 2018 (2 pages) |
20 February 2018 | Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Memorandum and Articles of Association (7 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Memorandum and Articles of Association (7 pages) |
26 September 2017 | Change of name notice (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Change of name notice (2 pages) |
26 September 2017 | Resolutions
|
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 May 2016 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 May 2016 (2 pages) |
9 May 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016 (1 page) |
1 April 2016 | Appointment of Mr David Rowley Rose as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Rowan Hostler as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Rowley Rose as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Rowan Hostler as a director on 1 April 2016 (2 pages) |
23 February 2016 | Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages) |
14 July 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page) |
14 July 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Resolutions
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | Appointment of Ian Williams as a director (2 pages) |
31 October 2013 | Appointment of Ian Williams as a director (2 pages) |
31 October 2013 | Appointment of Amanda Sisson as a director (2 pages) |
31 October 2013 | Appointment of Amanda Sisson as a director (2 pages) |
9 October 2013 | Termination of appointment of Michael Downie as a director (1 page) |
9 October 2013 | Termination of appointment of Michael Downie as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Appointment of James Masson Black as a director (2 pages) |
28 September 2012 | Appointment of Michael Ronald Downie as a director (2 pages) |
28 September 2012 | Appointment of James Masson Black as a director (2 pages) |
28 September 2012 | Appointment of Michael Ronald Downie as a director (2 pages) |
28 September 2012 | Termination of appointment of Lindsay J'afari-Pak as a director (1 page) |
28 September 2012 | Termination of appointment of Lindsay J'afari-Pak as a director (1 page) |
17 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
17 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Register(s) moved to registered inspection location (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Company name changed sun life pensions management LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed sun life pensions management LIMITED\certificate issued on 14/03/11
|
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages) |
19 October 2010 | Appointment of Lindsay Clare J'afari-Pak as a director (3 pages) |
19 October 2010 | Appointment of Lindsay Clare J'afari-Pak as a director (3 pages) |
12 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
12 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
12 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
12 October 2010 | Appointment of Mr Andrew Mark Parsons as a director (3 pages) |
12 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
12 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Andrew Mark Parsons as a director (3 pages) |
12 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
12 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
12 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
12 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
12 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 12 October 2010 (2 pages) |
12 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
12 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
12 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
12 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 12 October 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (40 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (40 pages) |
24 June 2008 | Director appointed ian robinson (2 pages) |
24 June 2008 | Director appointed ian robinson (2 pages) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
15 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
31 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (42 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (42 pages) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (31 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (31 pages) |
25 February 2006 | Particulars of mortgage/charge (4 pages) |
25 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
25 May 2005 | Return made up to 23/04/05; full list of members
|
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director resigned (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (46 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (46 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
2 December 2003 | Particulars of mortgage/charge (4 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (4 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
28 June 2002 | Ad 13/06/02--------- £ si 5000000@1=5000000 £ ic 14650000/19650000 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Nc inc already adjusted 13/06/02 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Nc inc already adjusted 13/06/02 (2 pages) |
28 June 2002 | Ad 13/06/02--------- £ si 5000000@1=5000000 £ ic 14650000/19650000 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
9 May 2002 | Director's particulars changed (2 pages) |
9 May 2002 | Director's particulars changed (2 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (3 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 May 2000 | Return made up to 23/01/00; no change of members (8 pages) |
23 May 2000 | Return made up to 23/01/00; no change of members (8 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 27/03/00; full list of members (15 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 27/03/00; full list of members (15 pages) |
4 March 2000 | Particulars of mortgage/charge (4 pages) |
4 March 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | £ nc 300000/14650000 28/06/99 (1 page) |
16 July 1999 | Ad 28/06/99--------- £ si 14350000@1=14350000 £ ic 300000/14650000 (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Ad 28/06/99--------- £ si 14350000@1=14350000 £ ic 300000/14650000 (2 pages) |
16 July 1999 | £ nc 300000/14650000 28/06/99 (1 page) |
6 July 1999 | New director appointed (7 pages) |
6 July 1999 | New director appointed (7 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 April 1999 | Return made up to 27/03/99; full list of members (16 pages) |
27 April 1999 | Return made up to 27/03/99; full list of members (16 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Particulars of mortgage/charge (5 pages) |
15 January 1999 | Particulars of mortgage/charge (5 pages) |
15 January 1999 | Director resigned (1 page) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (5 pages) |
18 September 1998 | Particulars of mortgage/charge (5 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Particulars of mortgage/charge (4 pages) |
20 June 1998 | Particulars of mortgage/charge (5 pages) |
20 June 1998 | Particulars of mortgage/charge (5 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Return made up to 27/03/98; full list of members (13 pages) |
28 April 1998 | Return made up to 27/03/98; full list of members (13 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of property mortgage/charge (3 pages) |
23 September 1997 | Particulars of property mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
23 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of property mortgage/charge (3 pages) |
18 October 1996 | Particulars of property mortgage/charge (3 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
29 August 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Auditor's resignation (2 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Return made up to 27/03/96; full list of members (8 pages) |
8 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Return made up to 27/03/96; full list of members (8 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Director resigned;new director appointed (6 pages) |
14 November 1995 | Director resigned;new director appointed (6 pages) |
22 August 1995 | Particulars of mortgage/charge (8 pages) |
22 August 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
18 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
24 December 1994 | Particulars of mortgage/charge (3 pages) |
24 December 1994 | Particulars of mortgage/charge (3 pages) |
27 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1993 | Full accounts made up to 31 December 1992 (12 pages) |
4 March 1993 | Full accounts made up to 31 December 1992 (12 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
8 June 1992 | Particulars of mortgage/charge (3 pages) |
8 June 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 June 1991 | Particulars of mortgage/charge (3 pages) |
4 June 1991 | Particulars of mortgage/charge (3 pages) |
1 March 1991 | Particulars of property mortgage/charge (3 pages) |
1 March 1991 | Particulars of property mortgage/charge (3 pages) |
16 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1990 | Particulars of property mortgage/charge (3 pages) |
17 October 1990 | Particulars of property mortgage/charge (3 pages) |
20 April 1990 | Particulars of mortgage/charge (3 pages) |
20 April 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1989 | Particulars of property mortgage/charge (3 pages) |
21 April 1989 | Particulars of property mortgage/charge (3 pages) |
14 April 1989 | Particulars of property mortgage/charge (3 pages) |
14 April 1989 | Particulars of property mortgage/charge (3 pages) |
23 December 1988 | Particulars of mortgage/charge (3 pages) |
23 December 1988 | Particulars of mortgage/charge (3 pages) |
13 December 1988 | Particulars of property mortgage/charge (3 pages) |
13 December 1988 | Particulars of property mortgage/charge (3 pages) |
29 November 1988 | Particulars of mortgage/charge (3 pages) |
29 November 1988 | Particulars of mortgage/charge (3 pages) |
24 October 1988 | Particulars of property mortgage/charge (3 pages) |
24 October 1988 | Particulars of property mortgage/charge (3 pages) |
28 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1988 | Particulars of property mortgage/charge (3 pages) |
6 September 1988 | Particulars of property mortgage/charge (3 pages) |
5 May 1988 | Particulars of property mortgage/charge (6 pages) |
5 May 1988 | Particulars of property mortgage/charge (6 pages) |
19 April 1988 | Particulars of mortgage/charge (3 pages) |
19 April 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1988 | Particulars of property mortgage/charge (3 pages) |
18 April 1988 | Particulars of property mortgage/charge (3 pages) |
14 April 1988 | Particulars of mortgage/charge (3 pages) |
14 April 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1988 | Particulars of property mortgage/charge (6 pages) |
21 March 1988 | Particulars of property mortgage/charge (6 pages) |
1 March 1988 | Particulars of mortgage/charge (3 pages) |
1 March 1988 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Particulars of mortgage/charge (3 pages) |
13 November 1987 | Particulars of mortgage/charge (3 pages) |
13 November 1987 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | Particulars of mortgage/charge (3 pages) |
22 April 1987 | Particulars of property mortgage/charge (3 pages) |
22 April 1987 | Particulars of property mortgage/charge (3 pages) |
6 April 1987 | Particulars of property mortgage/charge (3 pages) |
6 April 1987 | Particulars of property mortgage/charge (3 pages) |
20 March 1987 | Particulars of mortgage/charge (3 pages) |
20 March 1987 | Particulars of mortgage/charge (3 pages) |
28 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1986 | Particulars of property mortgage/charge (3 pages) |
29 December 1986 | Particulars of property mortgage/charge (3 pages) |
18 November 1986 | Particulars of mortgage/charge (3 pages) |
18 November 1986 | Particulars of mortgage/charge (3 pages) |
28 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1986 | Particulars of mortgage/charge (3 pages) |
27 June 1986 | Particulars of mortgage/charge (3 pages) |
18 June 1986 | Particulars of mortgage/charge (9 pages) |
18 June 1986 | Particulars of mortgage/charge (9 pages) |
21 November 1985 | Particulars of mortgage/charge (3 pages) |
21 November 1985 | Particulars of mortgage/charge (3 pages) |
14 November 1985 | Particulars of mortgage/charge (3 pages) |
14 November 1985 | Particulars of mortgage/charge (3 pages) |
31 October 1985 | Particulars of mortgage/charge (3 pages) |
31 October 1985 | Particulars of mortgage/charge (3 pages) |
8 August 1985 | Particulars of mortgage/charge (3 pages) |
8 August 1985 | Particulars of mortgage/charge (3 pages) |
6 August 1985 | Particulars of mortgage/charge (3 pages) |
6 August 1985 | Particulars of mortgage/charge (3 pages) |
22 July 1985 | Particulars of mortgage/charge (3 pages) |
22 July 1985 | Particulars of mortgage/charge (3 pages) |
10 June 1985 | Particulars of mortgage/charge (3 pages) |
10 June 1985 | Particulars of mortgage/charge (3 pages) |
4 June 1985 | Particulars of mortgage/charge (3 pages) |
4 June 1985 | Particulars of mortgage/charge (3 pages) |
31 May 1985 | Particulars of mortgage/charge (3 pages) |
31 May 1985 | Particulars of mortgage/charge (3 pages) |
30 April 1985 | Particulars of mortgage/charge (3 pages) |
30 April 1985 | Particulars of mortgage/charge (3 pages) |
18 April 1985 | Particulars of mortgage/charge (3 pages) |
18 April 1985 | Particulars of mortgage/charge (3 pages) |
4 April 1985 | Particulars of mortgage/charge (3 pages) |
4 April 1985 | Particulars of mortgage/charge (3 pages) |
28 March 1985 | Particulars of mortgage/charge (3 pages) |
28 March 1985 | Particulars of mortgage/charge (3 pages) |
11 March 1985 | Particulars of mortgage/charge (3 pages) |
11 March 1985 | Particulars of mortgage/charge (3 pages) |
4 November 1984 | Particulars of mortgage/charge (3 pages) |
4 November 1984 | Particulars of mortgage/charge (3 pages) |
26 October 1984 | Particulars of mortgage/charge (3 pages) |
26 October 1984 | Particulars of mortgage/charge (3 pages) |
24 October 1984 | Particulars of mortgage/charge (3 pages) |
24 October 1984 | Particulars of mortgage/charge (3 pages) |
10 October 1984 | Particulars of mortgage/charge (3 pages) |
10 October 1984 | Particulars of mortgage/charge (3 pages) |
5 October 1984 | Particulars of mortgage/charge (3 pages) |
5 October 1984 | Particulars of mortgage/charge (3 pages) |
26 September 1984 | Particulars of mortgage/charge (3 pages) |
26 September 1984 | Particulars of mortgage/charge (3 pages) |
24 July 1984 | Particulars of mortgage/charge (3 pages) |
24 July 1984 | Particulars of mortgage/charge (3 pages) |
11 July 1984 | Particulars of mortgage/charge (3 pages) |
11 July 1984 | Particulars of mortgage/charge (3 pages) |
24 May 1984 | Particulars of mortgage/charge (3 pages) |
24 May 1984 | Particulars of mortgage/charge (3 pages) |
27 April 1984 | Particulars of mortgage/charge (3 pages) |
27 April 1984 | Particulars of mortgage/charge (3 pages) |
25 April 1984 | Particulars of mortgage/charge (3 pages) |
25 April 1984 | Particulars of mortgage/charge (3 pages) |
29 March 1984 | Particulars of mortgage/charge (3 pages) |
29 March 1984 | Particulars of mortgage/charge (3 pages) |
22 February 1984 | Particulars of mortgage/charge (3 pages) |
22 February 1984 | Particulars of mortgage/charge (3 pages) |
21 January 1984 | Particulars of mortgage/charge (3 pages) |
21 January 1984 | Particulars of mortgage/charge (3 pages) |
23 September 1983 | Particulars of mortgage/charge (3 pages) |
23 September 1983 | Particulars of mortgage/charge (3 pages) |
28 June 1983 | Particulars of mortgage/charge (3 pages) |
28 June 1983 | Particulars of mortgage/charge (3 pages) |
13 May 1983 | Particulars of mortgage/charge (3 pages) |
13 May 1983 | Particulars of mortgage/charge (3 pages) |
9 May 1983 | Particulars of mortgage/charge (3 pages) |
9 May 1983 | Particulars of mortgage/charge (3 pages) |
20 April 1983 | Particulars of mortgage/charge (3 pages) |
20 April 1983 | Particulars of mortgage/charge (3 pages) |
3 June 1982 | Particulars of mortgage/charge (3 pages) |
3 June 1982 | Particulars of mortgage/charge (3 pages) |
29 March 1973 | Incorporation (41 pages) |
29 March 1973 | Incorporation (41 pages) |
29 March 1973 | Certificate of incorporation (1 page) |
29 March 1973 | Certificate of incorporation (1 page) |