Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Craig Stephen Burrow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Property Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Ken Le Geyt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Head Of Sales (North) Bcc |
Correspondence Address | Manor Farm House Beck Street Thurgarton Nottingham Nottinghamshire NG14 7HB |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Director Name | Mr Leslie Porter Murray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 36 Ballymorran Road Killinchy Newtownards County Down BT23 6UE Northern Ireland |
Director Name | Andrew David John Horsler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 12 Fir Lodge Gipsy Lane London SW15 5SA |
Director Name | Mr George Martin Garrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Accountant |
Correspondence Address | 42 Whellock Road London W4 1DZ |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Finance Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Director Name | Mr David John Baker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Finance Director |
Correspondence Address | 5 Acresdale Lostock Bolton Lancashire BL6 4PJ |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 10 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Director Name | David Cecil Whitehead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | Bramham Croft Farm Clifford West Yorkshire LS23 6JQ |
Director Name | Mr John Kenneth Leadbeater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Website | tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2221234 |
Telephone region | Leeds |
Registered Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
80.5m at £0.01 | Town Centre Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,224,552 |
Net Worth | £153,388,730 |
Cash | £3,105,609 |
Current Liabilities | £33,256,215 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
6 May 1993 | Delivered on: 19 July 1993 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Acquisition of property Secured details: £60,000,000 10.5% first mortgage debenture stock 2001 and all other monies due. Particulars: All those pieces of land in abingdon street, blackpool, lancashire t/no. LA714269 and all buildings thereon. See the mortgage charge document for full details. Outstanding |
---|---|
21 May 1993 | Delivered on: 1 June 1993 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Fifth supplemental trust deed Secured details: £60,000,000 and all other monies due from the company to the chargee secured by the trust deeds (as defined) and any further deeds supplemental thereto. Particulars: Fixed charge the sum of £100 paid by way of cash cover by the new charging subsidiary to the trustee and a floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 October 2020 | Delivered on: 20 October 2020 Persons entitled: Link Market Services Trustees Limited Classification: A registered charge Outstanding |
12 July 2018 | Delivered on: 18 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Its Leeds Wellington Street Branch Classification: A registered charge Particulars: All and whole 363-381 byres road, glasgow G12 8AU and 1-19 grosvenor lane, glasgow G12 9AA being the subjects registered in the land register of scotland under title number GLA66920. Outstanding |
29 June 2018 | Delivered on: 10 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as or being 1) 2 oldham road, rochdale (OL11 1BU) and 2) 4 oldham road, rochdale with title numbers LA297764 and LA328178. Outstanding |
8 June 2018 | Delivered on: 13 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal mortgage over the freehold property on the land and buildings known as units 2 and 6 (title no WYK558655) and unit 3 (title no WYK564367) waterside business park, leeds, LS10 1TW. Outstanding |
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings (Within the Meaning of Section 1162 of the Companies Act 2006) for the Time Being Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 13 December 2016 Persons entitled: Capita Irg Trustees Limited Classification: A registered charge Particulars: The leasehold property being part of the merrion centre at woodhouse lane, claypit lane and merrion way, leeds registered at the land registry under title number YY51501. Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole 363-381 byres road, glasgow G12 8AU and 1-19 grosvenor lane, glasgow G12 9AA being the subjects registered in the land register of scotland under title number GLA66920. Outstanding |
27 November 2015 | Delivered on: 7 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H units 2, 3 & 6 waterside business park leeds t/nos WYK564367 & WYK558655. Outstanding |
9 December 2011 | Delivered on: 21 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 363-381 byres road, glasgow and 1-19 grosvenor lane, glasgow t/no GLA66920; the whole buildings and erections thereon, the fittings and fixtures therein. See image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds 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 land and buildings at 2 and 4 oldham road rochdale t/nos LA297764 and LA328178 see image for full details. Outstanding |
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 11/05/2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 December 2004 | Delivered on: 15 December 2004 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: F/H l/h land and buildings on the south west side of milnrow road rochdale t/n GM461817 and land and buildings on the north east side of richard street and south west side of oldham road rochdale t/n GM429528. 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. Outstanding |
11 February 2004 | Delivered on: 25 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details. Outstanding |
10 December 2002 | Delivered on: 16 December 2002 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: Land and buildings on oldham road rochdale being all of land under t/no GM612186 and part t/no GM429528. 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. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
6 April 2001 | Delivered on: 11 April 2001 Persons entitled: Axa Insurance PLC Classification: A tenth supplemental trust deed, deed of substitution, charge and release supplemental to the trust deed dated 9TH april 1987 constituting and securing £35,000,000 10.5 per cent first mortgage debenture stock 2001 Secured details: Principal of and interest on the stock and all monies due or to become due from the company to the chargee covenanted to be paid by the company to the chargee ("trustee") under or pursuant to the trust deed. Particulars: The new properties (as defined in schedule 1) together with all buildings and erections and fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 October 1999 | Delivered on: 4 November 1999 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Ninth supplemental trust deed,deed of substitution,charge and release supplemental to a trust deed dated 9 april 1987 (as defined) Secured details: The principal of and interest on the stock and all other moneys due from the company to the chargee under or pursuant to the trust deed (as defined). Particulars: The principal of and interest on the stock and all other moneys to be paid by the company and the charging subsidiaries to the trustee and over the l/hold property known as land at new street and market ave,huddersfield,west yorkshire; t/no WYK570491 with all buildings/fixtures fixed plant machinery thereon; all rights,licences thereto. See the mortgage charge document for full details. Outstanding |
8 June 1999 | Delivered on: 10 June 1999 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: Phase 1 portrach retail park portrach lane stockton-on-tees. 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. Outstanding |
27 November 1995 | Delivered on: 5 December 1995 Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee") Classification: Seventh supplemental trust deed Secured details: £25,000,000 being the aggregate principal amount of the new stock (as defined) together with interest at the rate of 10 1/2 per cent. Per annum (payable by equal half-yearly instalments on 27 june and 27 december in each year,the first payment of interest on the new stock being due on 27 december 1995 in respect of the period from (but excluding) 27 november 1995 to and including 27 december 1995) and premiums (if any) and the existing stock (as defined) and all other monies due from the company to the chargee intended to be secured by or pursuant to the trust deeds (as defined). Particulars: All the properties described in the schedule attached to the form M395 together with all buildings and erections and fixtures and fixed plant and machinery including all that freehold property known as the crispin centre,street,somerset title number ST109560. See the mortgage charge document for full details. Outstanding |
31 July 1992 | Delivered on: 14 August 1992 Satisfied on: 23 November 1995 Persons entitled: The Security Agentthe Arranger and the Banks or Any of Them National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due from each obligor to national westminster bank PLC,the security agent,the arranger and the banks (or any of them) under the terms of the charge and each of the finance documents to which such obligor is a party. Particulars: For full details see form 395. 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. Fully Satisfied |
23 March 1992 | Delivered on: 9 April 1992 Satisfied on: 23 November 1995 Persons entitled: Samuel Montagu & Co. Limitedin Its Capacity as Trustee Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 23/3/92 and the charge. 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. Fully Satisfied |
14 July 1989 | Delivered on: 19 July 1989 Satisfied on: 14 April 1993 Persons entitled: Kleinwort Benson Limited(In Its Capacity as Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as trustee for national westminster bank PLC and barclays bank PLC under the composite guarantee of even date (the guarantee) under the terms of the working capital facilities agreements (as defined in the deed) the guarantee of this debenture. Particulars: For full details see 395, attached continuation sheets and attached schedule of property.. 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. Fully Satisfied |
5 December 1988 | Delivered on: 22 December 1988 Satisfied on: 14 April 1993 Persons entitled: Kleinwort Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the agent and this banks (as defined) under the terms of the counter indemnity and this debenture . 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. Fully Satisfied |
5 December 1988 | Delivered on: 22 December 1988 Satisfied on: 14 April 1993 Persons entitled: Kleinwort Benson Limited. Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as trustee forth & agent and the bank (as defined) under the terms of the facility agreement and mthis trust debenture. Particulars: (For full details see form 395 & schedule attached). 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. Fully Satisfied |
5 December 1988 | Delivered on: 22 December 1988 Satisfied on: 19 July 1989 Persons entitled: Kleinwort Benson Limited. Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as trustee forth & agent and the bank (as defined) under the terms of the facility agreement and this trust debenture. Particulars: (For full details see form 395 & schedule attached). 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. Fully Satisfied |
25 March 1996 | Delivered on: 4 April 1996 Satisfied on: 25 June 1999 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: L/H property k/a spinning gate shopping centre leigh t/no.GM414928 GM414825 GM694467 GM414929 (part) and GM694476 (part) and all buildings and fixtures thereon. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 20 August 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Standard security Secured details: All monies due or to become due from the company and/or town centre securities PLC to the chargee under and in terms of the trust deeds (as defined). Particulars: 27/37 sealcarr street granton. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 2 December 2015 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company and/or town centre securities PLC to the chargee under and in terms of the trust deeds (as defined). Particulars: 363/381 (odd) byres road and 1/29 (odd) grosvenor lane glasgow t/n-GLA105968 and 363/381 (odd) byres road 1/19 (odd) grosvenor lane glasgow t/n-GLA66920. Fully Satisfied |
9 April 1987 | Delivered on: 19 July 1993 Satisfied on: 8 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Acquisition of property Secured details: £60,000,000 10.5% first mortgage debenture stock 2001 and all other monies due. Particulars: All those l/h properties and rights (the "first property") comprised in and demised by the leases referred to in cont. Sheet 3. to the form 395 (the "leases") part of the first property under t/nos. WYK353590, YWE60170 and YWE53478. See the mortgage charge document for full details. Fully Satisfied |
5 December 1988 | Delivered on: 22 December 1988 Satisfied on: 14 April 1993 Persons entitled: Bankers Trust International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the hedgings agreements and/or this charge. Particulars: (For details see form 395 & schedule attached). 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. Fully Satisfied |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Registration of charge 022713530043, created on 16 October 2020 (13 pages) |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
6 July 2020 | Full accounts made up to 30 June 2019 (18 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
2 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
31 December 2018 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
8 August 2018 | Satisfaction of charge 10 in full (4 pages) |
1 August 2018 | Satisfaction of charge 15 in full (4 pages) |
18 July 2018 | Registration of charge 022713530042, created on 12 July 2018 (13 pages) |
10 July 2018 | Registration of charge 022713530041, created on 29 June 2018 (24 pages) |
5 July 2018 | Registration of charge 022713530040, created on 29 June 2018 (31 pages) |
19 June 2018 | Satisfaction of charge 022713530032 in full (4 pages) |
13 June 2018 | Registration of charge 022713530039, created on 8 June 2018 (31 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
29 December 2017 | Registration of charge 022713530038, created on 22 December 2017 (9 pages) |
29 December 2017 | Registration of charge 022713530038, created on 22 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
23 December 2016 | Registration of charge 022713530037, created on 21 December 2016 (23 pages) |
23 December 2016 | Registration of charge 022713530037, created on 21 December 2016 (23 pages) |
22 December 2016 | Registration of charge 022713530036, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 022713530036, created on 21 December 2016 (40 pages) |
13 December 2016 | Registration of charge 022713530035, created on 7 December 2016 (11 pages) |
13 December 2016 | Registration of charge 022713530035, created on 7 December 2016 (11 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Registration of charge 022713530034, created on 11 December 2015 (13 pages) |
15 December 2015 | Registration of charge 022713530034, created on 11 December 2015 (13 pages) |
7 December 2015 | Registration of charge 022713530033, created on 27 November 2015 (26 pages) |
7 December 2015 | Registration of charge 022713530033, created on 27 November 2015 (26 pages) |
2 December 2015 | Part of the property or undertaking has been released from charge 8 (5 pages) |
2 December 2015 | Part of the property or undertaking has been released from charge 11 (5 pages) |
2 December 2015 | Satisfaction of charge 12 in full (4 pages) |
2 December 2015 | Satisfaction of charge 12 in full (4 pages) |
2 December 2015 | Part of the property or undertaking has been released from charge 11 (5 pages) |
2 December 2015 | Part of the property or undertaking has been released from charge 8 (5 pages) |
7 May 2015 | Registration of charge 022713530032, created on 5 May 2015 (9 pages) |
7 May 2015 | Registration of charge 022713530032, created on 5 May 2015 (9 pages) |
7 May 2015 | Registration of charge 022713530032, created on 5 May 2015 (9 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 31 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 31 (7 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
2 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
2 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
2 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
2 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
2 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
2 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
14 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
8 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
16 December 2002 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (13 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (13 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 January 1998 | Return made up to 27/12/97; no change of members (11 pages) |
23 January 1998 | Return made up to 27/12/97; no change of members (11 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 January 1997 | Return made up to 27/12/96; no change of members (12 pages) |
26 January 1997 | Return made up to 27/12/96; no change of members (12 pages) |
5 December 1996 | Return made up to 05/11/96; full list of members (14 pages) |
5 December 1996 | Return made up to 05/11/96; full list of members (14 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | New secretary appointed (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
19 February 1996 | Return made up to 05/11/95; full list of members; amend (14 pages) |
19 February 1996 | Return made up to 05/11/95; full list of members; amend (14 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
5 December 1995 | Particulars of mortgage/charge (28 pages) |
5 December 1995 | Particulars of mortgage/charge (28 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Return made up to 05/11/95; full list of members (20 pages) |
8 November 1995 | Return made up to 05/11/95; full list of members (20 pages) |
11 October 1995 | Ad 21/06/95--------- £ si [email protected]=70000 £ ic 804579/874579 (2 pages) |
11 October 1995 | Ad 21/06/95--------- £ si [email protected]=70000 £ ic 804579/874579 (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | £ nc 804579/874579 21/06/95 (1 page) |
11 October 1995 | £ nc 804579/874579 21/06/95 (1 page) |
11 October 1995 | Resolutions
|
27 July 1995 | Ad 21/06/95--------- £ si [email protected]=70000 £ ic 734579/804579 (2 pages) |
27 July 1995 | Ad 21/06/95--------- £ si [email protected]=70000 £ ic 734579/804579 (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
14 July 1995 | Return made up to 05/11/94; full list of members; amend (18 pages) |
14 July 1995 | Return made up to 05/11/94; full list of members; amend (18 pages) |
19 July 1993 | Particulars of property mortgage/charge (7 pages) |
19 July 1993 | Particulars of property mortgage/charge (6 pages) |
19 July 1993 | Particulars of property mortgage/charge (6 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
31 March 1993 | Company name changed british fuels group LIMITED\certificate issued on 31/03/93 (2 pages) |
31 March 1993 | Company name changed british fuels group LIMITED\certificate issued on 31/03/93 (2 pages) |
9 May 1991 | Resolutions
|
26 April 1991 | Full group accounts made up to 29 September 1990 (46 pages) |
10 July 1990 | Resolutions
|
10 July 1990 | Resolutions
|
19 June 1989 | Resolutions
|
9 January 1989 | Resolutions
|
9 January 1989 | Resolutions
|
13 October 1988 | Company name changed\certificate issued on 13/10/88 (2 pages) |
13 October 1988 | Company name changed\certificate issued on 13/10/88 (2 pages) |
27 June 1988 | Incorporation (16 pages) |
27 June 1988 | Incorporation (16 pages) |