Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | David John Anderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Guards Cottage Mountnessing Brentwood Essex CM13 1UL |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | Shawfield Woldingham Surrey CR3 7BE |
Director Name | Peter John Miles |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 11 Victoria Gardens Saffron Walden Essex CB11 3AF |
Director Name | Dennis Ernest Kilbey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookway Hamperden End Near Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | Robert Edwin Ironmonger |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 35 Longshots Close Broomfield Chelmsford Essex CM1 7DU |
Secretary Name | Dennis Ernest Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookway Hamperden End Near Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(6 years after company formation) |
Appointment Duration | 1 year (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 30 India Street Edinburgh EH3 6HB Scotland |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Director Name | Andrew Charles George Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1997) |
Role | Fund Manager |
Correspondence Address | 3 Heron Mead Bromham Bedford MK43 8LQ |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | David Christopher Cummings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 22 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | Mr Michael James Mander |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gog Magog Way Haverhill Road Stapleford Cambridge CB2 5BQ |
Director Name | Andrew Paul Fleet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2001) |
Role | Managing Director |
Correspondence Address | 23 Grange Court Chelmsford Essex CM2 9FA |
Director Name | Peter Anthony Carpinelli |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 70 Walcot Road Swindon Wiltshire SN3 1DA |
Director Name | Robert Fordham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 70 Nursery Road Bishops Stortford Hertfordshire CM23 3HN |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Paul Jason Ritchie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Clare Cottage 11 Berkley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Michael William Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Batz Headsor Road Bourne End Buckinghamshire SL8 5ES |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | David Alan Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2002) |
Role | Managing Director |
Correspondence Address | 28 King John Court Tewkesbury Gloucestershire GL20 6EG Wales |
Director Name | Christine Mary Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2002) |
Role | Sales Director |
Correspondence Address | 28 King Johns Court Tewkesbury Gloucestershire GL20 6EG Wales |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(19 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(23 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
3.7m at £1 | Prowting LTD 77.76% Deferred |
---|---|
956k at £1 | Prowting LTD 19.96% B Cumulative Redeemable Preference |
82k at £1 | Prowting LTD 1.71% Ordinary A |
20k at £1 | Prowting LTD 0.42% Ordinary C |
75k at £0.1 | Prowting LTD 0.16% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
25 October 1996 | Delivered on: 31 October 1996 Satisfied on: 4 June 1997 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: 9 daimler road ipswich and parking space part t/no SK61862. Fully Satisfied |
---|---|
12 September 1996 | Delivered on: 26 September 1996 Satisfied on: 4 June 1997 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: 31 paddock way, chedburgh, suffolk t/no. SK120299. Fully Satisfied |
27 August 1996 | Delivered on: 5 September 1996 Satisfied on: 25 June 1998 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: All that land approximately 2.66 acres off gippingstone road, bramford, ipswich, suffolk part t/no SK140009. Fully Satisfied |
31 July 1996 | Delivered on: 8 August 1996 Satisfied on: 28 November 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re melville homes limited bramford sales receipts account business premium account number 20938378. see the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 15 July 1996 Satisfied on: 4 June 1997 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: 22 chalk lane exworth bury st edmunds suffolk t/n:- SK67898. Fully Satisfied |
28 June 1996 | Delivered on: 11 July 1996 Satisfied on: 4 June 1997 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: 130 avendale road, ipswich, suffolk. Fully Satisfied |
20 June 1996 | Delivered on: 28 June 1996 Satisfied on: 4 June 1997 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: 85 orwell rd,ipswich,suffolk; sk 47550. Fully Satisfied |
31 May 1996 | Delivered on: 17 June 1996 Satisfied on: 4 June 1997 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: 19 st leonards road ipswich suffolk t/no.SK20447. Fully Satisfied |
23 May 1996 | Delivered on: 31 May 1996 Satisfied on: 10 February 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.40673765. See the mortgage charge document for full details. Fully Satisfied |
26 April 1996 | Delivered on: 10 May 1996 Satisfied on: 4 June 1997 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: Left hand cottage the street occold suffolk t/no SK112891. Fully Satisfied |
16 November 1987 | Delivered on: 30 November 1987 Satisfied on: 19 January 1990 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: Land in calne road, coggeshall essex title no - ex 352861. Fully Satisfied |
31 January 1996 | Delivered on: 13 February 1996 Satisfied on: 8 August 2002 Persons entitled: The Heritable and General Investment Bank Limited 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 residential building land and premises situate and k/a 57 and 59 bury street, stowmarket suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1995 | Delivered on: 21 November 1995 Satisfied on: 8 August 2002 Persons entitled: The Heritable and General Investment Bank Limited 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 f/h land situate at and k/a land at cemetery road ipswich suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1995 | Delivered on: 6 October 1995 Satisfied on: 21 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits as shown in the schedule...................................business premium acct/no 30590169. see the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 8 August 2002 Persons entitled: The Heritable and General Investment Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all other property and assets present and future including the uncalled capital of the company. Fully Satisfied |
31 August 1995 | Delivered on: 5 September 1995 Satisfied on: 10 February 1998 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: 477 & 479 felixstowe road ipswich suffolk and land adjoining the same t/n's SK78175, SK33611, SK77057, SK47665(part), SK32228(part) SK28437(part). Fully Satisfied |
14 March 1995 | Delivered on: 28 March 1995 Satisfied on: 21 January 1998 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: Land at park drive (which comprises the bulk of the site), part no. 73, part no. 71 and land known as no. 75, park drive braintree essex. Fully Satisfied |
9 January 1995 | Delivered on: 13 January 1995 Satisfied on: 4 June 1997 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: 6 wedgewood end bridge st great bardfield essex t/n EX388553. Fully Satisfied |
24 August 1994 | Delivered on: 5 September 1994 Satisfied on: 10 February 1998 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: Land at junction of castle st/badingham street and badingham road framlingham suffolk. Fully Satisfied |
23 August 1994 | Delivered on: 5 September 1994 Satisfied on: 28 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 1987 | Delivered on: 16 November 1987 Satisfied on: 19 January 1990 Persons entitled: Henry Ansbacher & Co Limited 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 f/h piece of land situate in calne road coggeshall in the company of essex being the site of all old gravel pit all buildings erecticial fixtures & fittings, fixed plant & machinery (please see form 395 for full details). Fully Satisfied |
23 August 1994 | Delivered on: 1 September 1994 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being:- barclays bank PLC re melville homes limited framlingham sales receipts business premium account number 30520489. see the mortgage charge document for full details. Fully Satisfied |
24 August 1994 | Delivered on: 30 August 1994 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 August 1994 | Delivered on: 19 August 1994 Satisfied on: 4 June 1997 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: Three plots of land being numbered plots 11, 41 and 42 on development land at sudbury road, lavenham, suffolk. Fully Satisfied |
1 August 1994 | Delivered on: 19 August 1994 Satisfied on: 4 June 1997 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: Four plots of land being numbered plots 29, 30, 31 and 32 on development land at sudbury road, lavenham, suffolk. Fully Satisfied |
10 May 1994 | Delivered on: 16 May 1994 Satisfied on: 4 June 1997 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: Land off plumian way,balsham,cambridge,cambridgeshire. Fully Satisfied |
10 May 1994 | Delivered on: 16 May 1994 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re melville homes limited balsham sales receipts business premium account number 10290475 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
10 March 1994 | Delivered on: 18 March 1994 Satisfied on: 8 April 1997 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: The sums standing to the credit of melville homes limited,account or deposited with the bank. Fully Satisfied |
28 September 1993 | Delivered on: 6 October 1993 Satisfied on: 13 September 1994 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: 11 ridgemount place,parkstone avenue,butts green road,hornchurch,london borough of havering t/no egl 313927. Fully Satisfied |
21 May 1993 | Delivered on: 28 May 1993 Satisfied on: 21 May 1994 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: Part of the land at kings mill west street goggeshall essex t/n EX414495. Fully Satisfied |
26 March 1993 | Delivered on: 1 April 1993 Satisfied on: 4 June 1997 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: 3 stane field, marks tey, colchester, essex title number ex 132150. Fully Satisfied |
14 August 1987 | Delivered on: 24 August 1987 Satisfied on: 19 January 1990 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at greyfrain mount avenue hutton essex. T.N. ex 332544 ad adjacent land forming part of the property land fairfield mount avenue hutton. Fully Satisfied |
23 December 1992 | Delivered on: 5 January 1993 Satisfied on: 4 June 1997 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: 104 heybridge road ingatestone essex t/n ex 289825. Fully Satisfied |
23 December 1992 | Delivered on: 5 January 1993 Satisfied on: 13 February 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from melville homes (east bergholt) limited to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits referre to in the schedule to form 395 see form 395 M351C for full details. Fully Satisfied |
19 November 1992 | Delivered on: 26 November 1992 Satisfied on: 2 June 1993 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: 3 ingleglen, rayburn road, hornchurch, l/b of havering t/no. NGL151706. Fully Satisfied |
17 November 1992 | Delivered on: 24 November 1992 Satisfied on: 2 June 1993 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: Flat 5 and garage 5, buckingham close, woodlands avenue, l/b of havering t/no. EGL45149. Fully Satisfied |
17 November 1992 | Delivered on: 24 November 1992 Satisfied on: 2 June 1993 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: 1 harrow road, ilford, l/b of redbridge t/no. NGL148438. Fully Satisfied |
30 September 1992 | Delivered on: 9 October 1992 Satisfied on: 2 February 1993 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: 79 the furlongs, ingatestone, brentwood, essex t/no. EX76465. Fully Satisfied |
11 September 1992 | Delivered on: 18 September 1992 Satisfied on: 4 June 1997 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: 22 jack branch court,wash lane, clacton on sea essex t/no EX359070. Fully Satisfied |
19 August 1992 | Delivered on: 27 August 1992 Satisfied on: 2 June 1993 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: 2 caroline close, wivenhoe, essex t/no. EX229060. Fully Satisfied |
31 July 1992 | Delivered on: 7 August 1992 Satisfied on: 4 June 1997 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: 4 doveney close priory park st mary cray london borough of bromley t/no SGL424422. Fully Satisfied |
21 July 1992 | Delivered on: 6 August 1992 Satisfied on: 4 June 1997 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: 80 shaftesbury avenue timperley cheshire. Fully Satisfied |
5 June 1987 | Delivered on: 9 June 1987 Satisfied on: 19 January 1990 Persons entitled: Henry Ansbacher & Co Limited. 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 any agreement. Particulars: Land at great cornard, sudbury, suffolk see form 395 for details.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 July 1992 | Delivered on: 30 July 1992 Satisfied on: 2 June 1993 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: 11 lavender close, tiptree, essex title no ex 149173. Fully Satisfied |
30 June 1992 | Delivered on: 8 July 1992 Satisfied on: 2 June 1993 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: 43 portland close chadwell heath l/b of barking & dagenham t/no. EGL211713. Fully Satisfied |
26 June 1992 | Delivered on: 7 July 1992 Satisfied on: 4 June 1997 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: 2 the roundell old roar road st leonards east sussex t/no. HT22958. Fully Satisfied |
15 June 1992 | Delivered on: 22 June 1992 Satisfied on: 2 February 1993 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: 39 blue road tiptree colchester essex t/no.EX418179. Fully Satisfied |
22 May 1992 | Delivered on: 2 June 1992 Satisfied on: 2 February 1993 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: 4 barkwood close,romford and parking space,havering,london. Egl 261728. Fully Satisfied |
20 March 1992 | Delivered on: 30 March 1992 Satisfied on: 2 June 1993 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: 14 merton place,south woodham ferrers, essex t/no ex 274481. Fully Satisfied |
12 March 1992 | Delivered on: 23 March 1992 Satisfied on: 2 June 1993 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: 5 mimosa close, orpington and parking space bromley , title no sgl 313145. Fully Satisfied |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 2 June 1993 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: 5 knights ridge,chelsfield,london borough of bromley t/no sgl 351675. Fully Satisfied |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 2 February 1993 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: 17 chapel street,rowhedge,colchester, essex. Fully Satisfied |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 2 February 1993 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: 21 eldon street,southsea,hampshire t/no hp 335341. Fully Satisfied |
27 May 1987 | Delivered on: 8 June 1987 Satisfied on: 19 January 1990 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: Land and buildings chelmsford road, great dunmow, essex. Fully Satisfied |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 4 June 1997 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: 5 buckingham close,woodland avenue, hornchurch,london borough of havering egl 45149. Fully Satisfied |
6 December 1991 | Delivered on: 16 December 1991 Satisfied on: 2 February 1993 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: 4 palatine park,laindon west,basildon, essex t/no ex 288731. Fully Satisfied |
15 November 1991 | Delivered on: 28 November 1991 Satisfied on: 2 February 1993 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: 27 cressing rd. Braintree essex. Fully Satisfied |
21 October 1991 | Delivered on: 30 October 1991 Satisfied on: 4 June 1997 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: 1 harrow road, ilford, l/borough of redbridge title no. Ngl 14835. Fully Satisfied |
30 September 1991 | Delivered on: 18 October 1991 Satisfied on: 4 June 1997 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: 5 st annes close, coggeshall, essex. Fully Satisfied |
30 September 1991 | Delivered on: 8 October 1991 Satisfied on: 2 February 1993 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: 44 gloucester avenue malden essex. Fully Satisfied |
30 July 1991 | Delivered on: 8 August 1991 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: 179 broadway silver end witham essex title no. EX274468. Fully Satisfied |
28 June 1991 | Delivered on: 16 July 1991 Satisfied on: 2 February 1993 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: 9 cedar walk acton sudbury suffolk title no sk 26762. Fully Satisfied |
27 June 1991 | Delivered on: 11 July 1991 Satisfied on: 2 June 1993 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: 5 atlas court, earls colne essex title no EX384750. Fully Satisfied |
27 June 1991 | Delivered on: 11 July 1991 Satisfied on: 2 February 1993 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: 199 rainham road rainham london title no. Egl 20328. Fully Satisfied |
20 May 1987 | Delivered on: 5 June 1987 Satisfied on: 19 January 1990 Persons entitled: Henry Ansbacher & Co LTD 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 any agreement. Particulars: F/H premises adjoining famary lane earls calne in the county of essex. (Please see form 395 for full details). Fully Satisfied |
26 June 1991 | Delivered on: 5 July 1991 Satisfied on: 2 February 1993 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: 15 mendip close rayleigh essex t/no: ex 57727. Fully Satisfied |
18 June 1991 | Delivered on: 26 June 1991 Satisfied on: 19 July 1991 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: 54 calais dene bampton oxfordshire title no on 87763. Fully Satisfied |
30 April 1991 | Delivered on: 17 May 1991 Satisfied on: 2 June 1993 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: The ground floor flat number 4 trinity farm court trinity road manningbree essex and parking space. Fully Satisfied |
28 March 1991 | Delivered on: 16 April 1991 Satisfied on: 11 October 1991 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: Fixed charge 3 oak close thorpe - le - soken, essex. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 6 September 1994 Persons entitled: T S B Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 April 1991 | Delivered on: 6 April 1991 Satisfied on: 6 September 1994 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: F/Hold land at magphie way winslow buckinshire. Fully Satisfied |
15 March 1991 | Delivered on: 3 April 1991 Satisfied on: 31 July 1991 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: 24 richard avenue wisrenhoe essex title no. Ex 224254. Fully Satisfied |
15 February 1991 | Delivered on: 27 February 1991 Satisfied on: 4 June 1997 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: Flat a copeland house firsgrove road and garage essex title no. Ex 351501. Fully Satisfied |
15 February 1991 | Delivered on: 27 February 1991 Satisfied on: 31 July 1991 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: 80 maltings court whitham essex including parking space title no. Ex 387369. Fully Satisfied |
6 November 1990 | Delivered on: 20 November 1990 Satisfied on: 31 July 1991 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: 64 manors way whitham, essex t/no. Ex 422166. Fully Satisfied |
29 April 1987 | Delivered on: 5 May 1987 Satisfied on: 19 January 1990 Persons entitled: Henry Ausbacker & Co Limited 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 the gliderdrome victoria road, southend on sea tn: ex 125630 (see form 395 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 October 1990 | Delivered on: 2 November 1990 Satisfied on: 25 April 1991 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: 30 homefield way earls colne and garage essex t/no. Ex 356380. Fully Satisfied |
4 September 1990 | Delivered on: 12 September 1990 Satisfied on: 28 November 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoeve present & future. Fully Satisfied |
6 August 1990 | Delivered on: 15 August 1990 Satisfied on: 4 June 1997 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: Honeywoods colne road, coggeshall, essex t/no. Ex 366145. Fully Satisfied |
23 July 1990 | Delivered on: 10 August 1990 Satisfied on: 4 June 1997 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: 16 fitzwalter place great dunmow, essex t/no. Ex 352174. Fully Satisfied |
23 July 1990 | Delivered on: 9 August 1990 Satisfied on: 4 June 1997 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: 31 nursery close hellesdon, norwich norfolk. Fully Satisfied |
23 July 1990 | Delivered on: 7 August 1990 Satisfied on: 4 June 1997 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: Scofield court, great cornard, sudbury suffolk. Fully Satisfied |
23 July 1990 | Delivered on: 7 August 1990 Satisfied on: 2 February 1993 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: Grange mill - harvesters mill grange hill, coggeshall, essex t/no. Ex 365388. Fully Satisfied |
29 June 1990 | Delivered on: 18 July 1990 Satisfied on: 4 June 1997 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: 11 west street (part) coggeshall t/no ex 370973. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 4 June 1997 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: Land at kings mill and land to south of west st., Coggeshall essex. No comprised in 3 transfers d/d 6/2/89, 31/3/89, 2/10/89 t/no. Ex 370973. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 8 August 2002 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: Land and buildings on the south side of east street coggeshall essex t/no. Ex 353868. Fully Satisfied |
29 April 1987 | Delivered on: 5 May 1987 Satisfied on: 19 January 1990 Persons entitled: Henry Ansbacker & Co Limited 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 21 weald road brentwood tn: ex 333001 (see form 395 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 4 June 1997 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: Land on the north east of colne road, coggeshall essex t/no. Ex 352861. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 4 June 1997 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: Land on the east side of colne road, coggeshall essex t/no. Ex 369112. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 25 July 1995 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: 89 western road, romford, london borough of havering t/no. Egl 210223. Fully Satisfied |
29 June 1990 | Delivered on: 17 July 1990 Satisfied on: 4 June 1997 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: Land on the east side of haslers lane, gt. Dunmow, essex t/no. Ex 352174. Fully Satisfied |
1 August 1988 | Delivered on: 4 August 1988 Satisfied on: 19 January 1990 Persons entitled: Henry Ansbacher & Co Limited 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 piece of land situate at and k/a land at the rear of 48 east stree, coggeshall, essex the interest of the company in and its rights under any contracts or agreements for sale interest in any proceed of sale. Au buildings and erections & fixtures & fittings and fixed plant & machinery. (Please see doc 395 for full details. Fully Satisfied |
3 February 1988 | Delivered on: 5 February 1988 Satisfied on: 19 January 1990 Persons entitled: Henry Ausbacter & Co Limited 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 f/h piece of land situate at & r/a 48 east street coggeshall in the caunty of essex together with the building erected thereon all buildings erections fixtures & fittings & fixed plant machinery (please see doc for details). Fully Satisfied |
14 January 1988 | Delivered on: 26 January 1988 Satisfied on: 19 January 1990 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: 11 west street coggeshall essex. Fully Satisfied |
19 April 2002 | Delivered on: 27 April 2002 Satisfied on: 8 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever. Particulars: Land at st johns road clacton essex t/n EX676494. 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 |
1 November 2001 | Delivered on: 7 November 2001 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever. Particulars: Freehold property k/a land on the south side of bow arrow lane dartford kent. Fully Satisfied |
24 July 2001 | Delivered on: 4 August 2001 Satisfied on: 15 August 2002 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: Land parcel 58 chafford hundred essex. 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 |
12 January 1988 | Delivered on: 14 January 1988 Satisfied on: 19 January 1990 Persons entitled: Brown Shipley & Co Limited 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 being the land shown on the plan attached to a transfer dated 11 dec 87. Fully Satisfied |
16 May 2001 | Delivered on: 18 May 2001 Satisfied on: 15 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever. Particulars: Area 3 black notley hospital braintree essex. 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 |
21 July 2000 | Delivered on: 25 July 2000 Satisfied on: 15 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from prowting PLC to the chargee on any account whatsoever. Particulars: F/Hold land at roselawn farm,main rd,broomfield,chelmsford,essex. 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 |
17 March 2000 | Delivered on: 23 March 2000 Satisfied on: 15 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from prowting PLC (as borrower) and by the company to the chargee on any account whatsoever. Particulars: Land parcel LP48 mayflower road chafford hundred grays essex. 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 June 1998 | Delivered on: 1 July 1998 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or galliford homes limited to the chargee on any account wahtsoever. Particulars: The f/h property k/a land at ferriman road spaldwick cambridgeshire. 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 |
12 September 1997 | Delivered on: 19 September 1997 Satisfied on: 8 August 2002 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: 46 mere brow lane tarleton lancashire t/no.LA542397. Fully Satisfied |
5 September 1997 | Delivered on: 11 September 1997 Satisfied on: 8 August 2002 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: 75 tuddenham avenue ipswich suffolk t/n SK32882. Fully Satisfied |
29 August 1997 | Delivered on: 9 September 1997 Satisfied on: 8 August 2002 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: 65 alan road ipswich suffolk t/no;-SK736345. Fully Satisfied |
2 September 1997 | Delivered on: 9 September 1997 Satisfied on: 8 August 2002 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: 21 stewart young grove kesgrave and parking space suffolk t/no;-SK114555. Fully Satisfied |
31 July 1997 | Delivered on: 8 August 1997 Satisfied on: 8 August 2002 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: Property k/a 147 cavendish street ipswich suffolk. Fully Satisfied |
22 December 1987 | Delivered on: 5 January 1988 Satisfied on: 19 January 1990 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: Land in colne road (phone iv) coggeshall essex. Fully Satisfied |
30 June 1997 | Delivered on: 9 July 1997 Satisfied on: 8 August 2002 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 dashwood close ipswich suffolk t/n SK142308. Fully Satisfied |
27 June 1997 | Delivered on: 4 July 1997 Satisfied on: 8 August 2002 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: 27 stamford close, ipswich, suffolk title number sk 38861. Fully Satisfied |
20 June 1997 | Delivered on: 27 June 1997 Satisfied on: 8 August 2002 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: 147 cavendish street, ipswich, suffolk. Fully Satisfied |
22 May 1997 | Delivered on: 3 June 1997 Satisfied on: 8 August 2002 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: 2 lacon road bramford suffolk. Fully Satisfied |
14 February 1997 | Delivered on: 20 February 1997 Satisfied on: 8 August 2002 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: 4 ivydene,thetford rd,ixworth,suffolk; sk 96071. Fully Satisfied |
10 January 1997 | Delivered on: 17 January 1997 Satisfied on: 4 June 1997 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: 36 honeysuckle way bury st edmunds formerly plot 24 broadfields bury st edmunds t/n sk 117454. Fully Satisfied |
13 December 1996 | Delivered on: 31 December 1996 Satisfied on: 4 June 1997 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 37 perry street billericay essex t/no.EX45972 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 |
12 December 1996 | Delivered on: 20 December 1996 Satisfied on: 4 June 1997 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: 17 maycroft close ipswich suffolk t/no SK26576. Fully Satisfied |
29 November 1996 | Delivered on: 18 December 1996 Satisfied on: 4 June 1997 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: 14 meldon close darlington durham t/n-DU45354. Fully Satisfied |
25 October 1996 | Delivered on: 1 November 1996 Satisfied on: 8 August 2002 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: 76 devonshire road ipswich suffolk t/no. SK42826. Fully Satisfied |
16 November 1987 | Delivered on: 30 November 1987 Satisfied on: 19 January 1990 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: Land in grnge hill, coggeshall essex. Fully Satisfied |
4 March 1987 | Delivered on: 12 March 1987 Satisfied on: 19 January 1990 Persons entitled: Brown Shipley & 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: F/H land lying to the north cast of junction rd romford havering t/n egl 176611 and f/h land and dwelling house k/a 53 junction rd aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Persons entitled: The Heritable and General Investment Bank Limited 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 residential building land and premises k/a land at bury street, stowmarket, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 2002 | Delivered on: 11 December 2002 Persons entitled: Kesgrave Covenant Limited Classification: Legal charge Secured details: £5,401.000 due or to become due from the company to the sellers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed legal charge created over grange farm kesgrave suffolk of the purchase price amounting to £3,401,000.00. see the mortgage charge document for full details. Outstanding |
8 March 2001 | Delivered on: 13 March 2001 Persons entitled: Chafford Hundred Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the agreement dated 16TH november 2000. Particulars: F/H land parcel 58 in the south west zone of the chafford hundred development west thurrock essex. Outstanding |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
---|---|
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
18 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
23 November 2006 | Full accounts made up to 17 January 2006 (13 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
23 November 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (9 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
25 February 2003 | Auditor's resignation (1 page) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
21 November 2002 | Return made up to 14/11/02; full list of members
|
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (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 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (14 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
10 May 2002 | Director resigned (1 page) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (14 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (9 pages) |
8 November 2001 | New director appointed (2 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (3 pages) |
29 December 2000 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 29 February 2000 (14 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (9 pages) |
22 November 2000 | Director resigned (1 page) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 14/11/99; full list of members (9 pages) |
23 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 April 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
17 February 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: melville house high street great dunmow essex CM6 1AF (1 page) |
20 January 1999 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
1 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
1 December 1998 | New director appointed (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | New director appointed (2 pages) |
12 March 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | New director appointed (4 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New director appointed (3 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
3 December 1997 | Return made up to 14/11/97; full list of members (9 pages) |
1 December 1997 | £ ic 5168372/4790372 07/11/97 £ sr 378000@1=378000 (1 page) |
28 October 1997 | £ ic 5768372/5168372 07/10/97 £ sr 600000@1=600000 (1 page) |
10 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
10 October 1997 | Resolutions
|
8 October 1997 | £ ic 6168372/5768372 05/09/97 £ sr 400000@1=400000 (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Declaration of shares redemption:auditor's report (3 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Memorandum and Articles of Association (31 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Memorandum and Articles of Association (6 pages) |
18 August 1997 | £ ic 6508372/6168372 07/08/97 £ sr 340000@1=340000 (1 page) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Declaration of shares redemption:auditor's report (3 pages) |
28 July 1997 | £ ic 6708372/6508372 07/07/97 £ sr 200000@1=200000 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | £ nc 6699207/6708373 27/03/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Nc inc already adjusted 21/12/93 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
9 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Declaration of shares redemption:auditor's report (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Declaration of shares redemption:auditor's report (3 pages) |
8 June 1997 | Director resigned (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Ad 04/03/87--------- £ si 4011@1 (2 pages) |
28 April 1997 | Ad 29/06/90--------- £ si 1393999@1 (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Memorandum and Articles of Association (38 pages) |
11 April 1997 | Nc inc already adjusted 27/03/96 (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Ad 27/03/97--------- £ si [email protected]=2500 £ si 6666@1=6666 £ ic 6699206/6708372 (2 pages) |
11 April 1997 | Conve 07/04/97 (1 page) |
11 April 1997 | Resolutions
|
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Return made up to 14/11/96; no change of members (8 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (4 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Return made up to 18/11/95; full list of members (10 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Full group accounts made up to 30 June 1995 (24 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
5 September 1990 | £ nc 6059999/6020000 15/08/90 (1 page) |
10 July 1990 | Resolutions
|
4 July 1990 | Ad 29/06/90--------- £ si 2016000@1=2016000 £ ic 610801/2626801 (2 pages) |
4 July 1990 | £ nc 650000/6059999 29/06/90 (1 page) |
4 July 1990 | Conve 29/06/90 (1 page) |
17 January 1990 | New director appointed (2 pages) |
13 September 1989 | Director resigned (1 page) |
30 June 1989 | Resolutions
|
26 January 1989 | Director resigned (1 page) |
28 October 1988 | Resolutions
|
17 August 1988 | New director appointed (1 page) |
25 March 1988 | Wd 23/02/88 ad 17/02/88--------- £ si 600000@1=600000 £ ic 10801/610801 (2 pages) |
24 March 1988 | Nc inc already adjusted (1 page) |
24 March 1988 | Resolutions
|
19 March 1987 | Articles of association (33 pages) |
19 March 1987 | Gazettable document (33 pages) |
12 March 1987 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
6 March 1987 | Allotment of shares (2 pages) |
24 November 1986 | Incorporation (17 pages) |