York
North Yorkshire
YO90 1WR
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mrs Cheryl Margaret Agius |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Charlotte Claire Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Jane Elizabeth Mary Curtis |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Michael John Kellard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(27 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Mr Steven John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ashbourne Road Broxbourne Hertfordshire EN10 7DG |
Secretary Name | Mr Edward Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Street Brundall Norwich Norfolk NR13 5LZ |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Ins Co Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Secretary Name | Annette Frances Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 2 Newfound Drive Cringleford Norwich Norfolk NR4 7RY |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2000) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(3 years after company formation) |
Appointment Duration | 8 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Secretary Name | Mrs Mary Elizabeth Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bears Grove Cottage Bears Grove, Salhouse Norwich Norfolk NR13 6NJ |
Director Name | Charles Andrew Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2001) |
Role | Insurance Company Official |
Correspondence Address | The Oast Cottage Pastens Road Limpsfield Surrey RH8 0RE |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buttacre Lane Askham Richard York YO23 3PE |
Director Name | John Ainley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Lime Tree Road Norwich NR2 2NQ |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Secretary Name | Ms Jennifer Jane Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Graham Stirling Boffey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Ian Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Richard Karl Goeltz |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2022) |
Role | Non-Exeuctive Director |
Country of Residence | Guernsey |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Miss Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2007) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
192m at £1 | Aviva Life Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: All those l/h properties at westgate stevenage hertfordshire and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of all warranties the benefit of all agreements for lease all payments under any insurance policies (please refer to form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite rental assignment and rent charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: The spring gardens centre buxton derbyshire and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details). Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite rental assignment and rent charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: Metropolitan centre and may day green block barnsley south yorkshire including 2/8 (even) may day green barnsley the metropolitan centre cheapside may day green and kendray street barnsley and land on the south side of kendry street barnsley and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details). Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite rental assignment and rent charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: St andrews sqaure shpiing centre droitwich wychavon worcestershire and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details). Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite rental assignment and rent charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: Kings walk shopping centre gloucester inlcuding 33-39 eastgate street gloucester norwich union kings square cevelopment gloucester land at junction of king street and new inn lane gloucester and 1-5 kings square gloucester and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details). Fully Satisfied |
21 December 2012 | Delivered on: 9 January 2013 Satisfied on: 16 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: The credit support deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal mortgage and fixed charge all posted collateral meaning all eligible collateral other property distributions and all proceeds and assigns and agrees to assign the assigned rights see image for full details. Fully Satisfied |
5 May 2005 | Delivered on: 23 May 2005 Satisfied on: 13 February 2007 Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors) Classification: Deed of charge (security and intercreditor deed) Secured details: All monies due or to become due from the obligors the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property, assigned assets, net rental income, reports, property trust deed, insurances, obligor transaction documents. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 4 October 2004 Satisfied on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Nulap Security Trustee Classification: Secuity trust Secured details: All monies due or to become due from the company to the nulap secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security all right title benefit and interest in to and under the nulla security, nulap transaction documents, all monies standing to the credit of the charged accounts, such authorised investments. See the mortgage charge document for full details. Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite rental assignment and rent charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: Westgate shpiing centre (inlcuding nuits 13A and 14A westaget centre) stevanage hertfordshire) and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details). Fully Satisfied |
16 March 2004 | Delivered on: 23 March 2004 Satisfied on: 13 February 2007 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Bank and as Security Trustee for the Financeparties (The Agent) Classification: Debenture Secured details: All monies due or to become due from the chargor to the finance parties 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 |
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 20 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the guarantors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the properties being each of the properties listed in the schedule of the charge by way of security all its rights to the properties all buildings and fixtures on that property the proceeds of sale of any part of that property by way of first floating charge all its rights and interests which are ancillary to the properties and all ancillary documents thereto. See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 25 March 2004 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent) Classification: Charge of interest in limited partnership Secured details: All monies due or to become due from the junction limited partnership to the finance parties on any account whatsoever. Particulars: The rights. See the mortgage charge document for full details. Fully Satisfied |
16 March 2004 | Delivered on: 25 March 2004 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent) Classification: Deed of charge of securities Secured details: All monies due or to become due from the company as limited partner of the junction limited partnership (the jlp), the jlp as the limited partner of the mortgagor to the finance parties on any account whatsoever. Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets.. See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 25 March 2004 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: Deed of charge of securities Secured details: All monies due or to become due from the mortgagor to the finance parties on any account whatsoever. Particulars: Its whole right title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets. See the mortgage charge document for full details. Fully Satisfied |
22 December 2003 | Delivered on: 30 December 2003 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Banks and as Security Trusteefor the Finance Parties (Secured Party) Classification: Agreement of confirmation of security arrangements Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest in and to the "collateral" being the shares in the capital of each of the companies which shares are issued to and registered in the name of the obligor (each such company has issued 2 ordinary shares on £1 each to the obligor) all dividends interest and other income in relation thereof. See the mortgage charge document for full details. Fully Satisfied |
3 November 2003 | Delivered on: 20 November 2003 Satisfied on: 11 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland for Itself as Agent and Security Trustee Forand on Behalf of the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Field house harlow t/nos EX316195 and EX338595. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hellesdon hall industrial estate hellesdon park road norwich. Fully Satisfied |
15 August 1997 | Delivered on: 3 September 1997 Satisfied on: 6 March 2002 Persons entitled: Abn Amro Bank (Luxemborg) S.A. Classification: Novation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit and pledge agreement dated 11TH june 1997 and a deed of indemnity dated 11TH june 1997. Particulars: The deposit being an amount of £158,200,000 held in an account of 196899.. see the mortgage charge document for full details. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 to 7C witan park avenue two witney t/no: ON177110. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Roydonsbury industrial estate horsecroft road harlow t/no: EX341200. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit e swift park rugby t/no: WK327361. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Euroway trading estate wharfdale road bradford t/no: WYK120453. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harrowbrook industrial estate hinckley hinckley t/no: LT301191. See the mortgage charge document for full details. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Libra kingston industrial park milton keynes t/no: BM238245. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 tanners drive blakelands milton keynes t/no: BM230401. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit d swift park rugby t/no: WK373655. Fully Satisfied |
25 March 2003 | Delivered on: 2 April 2003 Satisfied on: 6 August 2016 Persons entitled: The Norfolk Naturalists Trust Classification: Deed of indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of money contained in a deposit account. Fully Satisfied |
24 January 2003 | Delivered on: 29 January 2003 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: A charge of interest in limited partnership Secured details: All monies due or to become due from the junction (general partner) limited and the junction limited partnership to the finance parties on any account whatsoever. Particulars: By way of first fixed charge the rights being all the junction (general partner) limited rights, title and interest under the limited partnership deed. See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 3 September 1997 Satisfied on: 6 March 2002 Persons entitled: Abn Amro Bank (Luxemborg) S.A. Classification: Novation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit and pledge agreement dated 26TH march 1997 and a deed of indemnity dated 27TH march 1997. Particulars: The deposit being an amount of £58,275,000 held in account number 196881.. see the mortgage charge document for full details. Fully Satisfied |
30 September 2002 | Delivered on: 3 October 2002 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: A deed of charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets. Fully Satisfied |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC, as Agent for the Banks and as Security Trustee for the Financeparties (The Secured Party) Classification: Security agreement Secured details: All the liabilities of the junction limited partnership (with the company as limited partner) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all of the obligor's right title and interest in and to the shares. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: Deed of charge over contractual rights Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: All its right title and interest in to under or derived from the agreements subject to re-assignment on redemption. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 9 March 2002 Satisfied on: 20 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the guarantors (as defined) to the chargee for itself and as security trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H broadway shopping centre broadway bexleyheath l/b of bexley t/no.SGL553179, f/h land being land on the east side of station road edgware (k/a broadwalk shopping centre) l/b of barnet t/no.AGL88150 and f/h land being the exchange shopping centre ley street ilford l/b of redbridge t/no.EGL217742 and all buildings and fixtures and by way of floating charge all its rights and interests which are ancillary to the properties and all ancillary documents thereto. See the mortgage charge document for full details. Fully Satisfied |
3 January 2002 | Delivered on: 17 January 2002 Satisfied on: 4 June 2014 Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties Classification: Security agreement Secured details: All the junction limited partnership's liabilities (with the company as limited partner) to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the "collateral" being the shares in the capital of each of the companies which shares are issued to and registered in the name of the obligor (each such company has issued 2 ordinary shares on £1 each to the obligor) all dividends interest and other income in relation thereof. Fully Satisfied |
3 January 2002 | Delivered on: 17 January 2002 Satisfied on: 27 February 2014 Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties Classification: Debenture Secured details: All the junction limited partnership's liabilities (with the company as limited partner) 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 |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: All the f/h and l/h properties k/a the spring gardens centre spring gardens buxton derbyshiret/n's DY189872 DY189872 DY116099 and DY182454 and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of all warranties agreements for lease and any monies payable under any insurance policy see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: F/H l/h properties at cheapside may day green and kendray street barnsley and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of warranties all agreements for lease and the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: All that f/h property k/a st andrews square shopping centre droitwich wychavon worcestershire t/n HW137458 and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of all warranties agreement for lease and any monies payable under any insurances see form 395 for full details. Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite charge Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever. Particulars: Kings walk shopping centre and adjoining land and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit with ehe benefit of all warranties all agreements for lease and payments under any insurances (see form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 3 September 1997 Satisfied on: 6 March 2002 Persons entitled: Abn Amro Bank (Luxemborg) S.A. Classification: Novation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit and pledge agreement dated 26TH march 1997 and a deed of indemnity dated 27TH march 1997. Particulars: The deposit referred to in the pledge agreement being £84,975,000 held in account number 196550.. see the mortgage charge document for full details. Fully Satisfied |
15 June 2023 | Delivered on: 21 June 2023 Persons entitled: J.P. Morgan Securities Llc Classification: A registered charge Outstanding |
24 January 2023 | Delivered on: 31 January 2023 Persons entitled: Utmost International Isle of Man Limited Classification: A registered charge Outstanding |
29 December 2021 | Delivered on: 13 January 2022 Persons entitled: Rga International Reinsurance Company Dac, Acting Through Its UK Branch Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 29 September 2021 Persons entitled: Rga Americas Reinsurance Company, LTD Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 28 September 2021 Persons entitled: Rga International Reinsurance Company Dac, Acting Through Its UK Branch Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 10 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2021 | Delivered on: 10 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
18 August 2021 | Delivered on: 20 August 2021 Persons entitled: Metropolitan Tower Life Insurance Company Classification: A registered charge Outstanding |
26 June 2020 | Delivered on: 14 July 2020 Persons entitled: Aviva International Insurance Limited Classification: A registered charge Outstanding |
27 February 2020 | Delivered on: 6 March 2020 Persons entitled: Rga Global Reinsurance Company, LTD. Classification: A registered charge Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Rga Reinsurance Company Classification: A registered charge Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Rga International Reinsurance Company Dac, Acting Through Its UK Branch Classification: A registered charge Outstanding |
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: Royal Bank of Canada Insurance Company LTD Classification: A registered charge Outstanding |
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: Partner Reinsurance Europe SE Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 11 April 2019 Persons entitled: Friends First Life Assurance Company Designated Activity Company Classification: A registered charge Particulars: All of the assets of aviva life & pensions UK limited from time to time (other than any excluded assets, details of which are set out in the instrument) and includes any part of them. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Ptl Governance Limited as Trustee of the Aviva Master Trust Rebecca Cooke as Trustee of the Aviva Master Trust Anne Hunt as Trustee of the Aviva Master Trust Jonathan Parker as Trustee of the Aviva Master Trust Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 31 August 2018 Persons entitled: Aviva Investors Pensions Limited Classification: A registered charge Particulars: The long term insurance assets of aviva annuity UK limited as defined in inspru 1 5 21 r. Outstanding |
8 August 2014 | Delivered on: 31 August 2018 Persons entitled: Aviva International Insurance Limited Classification: A registered charge Particulars: Creation of security to the reinsurer. Outstanding |
29 April 2016 | Delivered on: 31 August 2018 Persons entitled: Aviva International Insurance Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 July 2013 | Delivered on: 31 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 13 July 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 12 October 2017 Persons entitled: Utmost Limited (Formerly Axa Isle of Man Limited) Classification: A registered charge Outstanding |
26 June 2017 | Delivered on: 12 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A charge over all the charged portfolio and the charged debt. Outstanding |
19 November 2013 | Delivered on: 5 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Olympia house 147 high street billericay f/h t/no EX314205. Outstanding |
29 April 2016 | Delivered on: 12 April 2017 Persons entitled: Aviva International Insurance Limited Classification: A registered charge Outstanding |
2 September 2016 | Delivered on: 5 September 2016 Persons entitled: Harcourt Life International Designated Activity Company Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: Aviva International Insurance Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 November 2015 | Delivered on: 26 November 2015 Persons entitled: Rac Pension Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 November 2015 | Delivered on: 26 November 2015 Persons entitled: Scor Global Life S.E., Acting Through Its UK Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 June 2015 | Delivered on: 7 July 2015 Persons entitled: Aviva Annuity UK Limited Classification: A registered charge Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Munich Re Company United Kingdom Life Branch (And Its Successors-in-Title and Permitted Assigns) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Swiss Re Europe S.A., Acting Through Its UK Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Scor Global Life S.E., UK Branch (And Its Successors-in-Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2009 | Delivered on: 19 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental investors security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new chargor with full title guarantee and with the intent that the security hereby created shall rank as continuing security for all the coventry secured obligationscharged in favour of the security trustee see image for full details. Outstanding |
1 October 2009 | Delivered on: 19 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental investors security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new chargor with full title guarantee and with the intent that the security hereby created shall rank as continuing security for all broadstairs secured obligations charge in favour of the security trustee see image for full details. Outstanding |
1 October 2009 | Delivered on: 19 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental investors security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor with full title guarantee and with the intent that the security created by the supplemental investors security agreement shall rank as continuing security for all the blackpool secured obligations see image for full details. Outstanding |
16 July 2004 | Delivered on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a field house harlow t/nos EX316195 and EX338595 all buildings and structures on the property, all plant and machinery, book debts and other debts, licences, all gross rental income, all rights under the occupational lease. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the borrower and/or fairway acquisitions limited to each senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in each property being f/h land and buildings to the north of gorsey lane, coleshill t/no WK360591, l/h land and buildings on the south side or armstrong way, yate t/no AV230789, f/h land being part of site 501 relay park, pennine way, tamworth part t/no SF374897; and f/h property known as plot 17 (antalis unit) interlink park, bardon t/no LT322880 together with all buildings and fixtures thereon. See the mortgage charge document for full details. Part Satisfied |
2 December 2020 | Appointment of Mr Iain Anthony Pearce as a director on 27 November 2020 (2 pages) |
---|---|
1 December 2020 | Appointment of Mr Michael Harris as a director on 30 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of David Frederick Swiffen Rogers as a director on 30 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Jason Michael Windsor as a director on 19 October 2020 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (105 pages) |
24 July 2020 | Termination of appointment of Valerie Frances Gooding as a director on 23 July 2020 (1 page) |
14 July 2020 | Registration of charge 032539470074, created on 26 June 2020 (22 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 May 2020 | Appointment of Ms Lindsey Claire Rix as a director on 6 May 2020 (2 pages) |
6 March 2020 | Registration of charge 032539470073, created on 27 February 2020 (40 pages) |
5 March 2020 | Registration of charge 032539470071, created on 27 February 2020 (41 pages) |
5 March 2020 | Registration of charge 032539470072, created on 27 February 2020 (40 pages) |
2 January 2020 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 31 December 2019 (1 page) |
16 December 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
12 December 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
6 December 2019 | Satisfaction of charge 032539470064 in full (4 pages) |
27 November 2019 | Registration of charge 032539470069, created on 21 November 2019 (34 pages) |
27 November 2019 | Registration of charge 032539470070, created on 21 November 2019 (34 pages) |
19 November 2019 | Satisfaction of charge 032539470059 in full (4 pages) |
24 October 2019 | Appointment of Mr David Frederick Swiffen Rogers as a director on 10 October 2019 (2 pages) |
12 August 2019 | Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Jason Michael Windsor as a director on 7 August 2019 (1 page) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page) |
29 April 2019 | Full accounts made up to 31 December 2018 (123 pages) |
11 April 2019 | Registration of charge 032539470068, created on 29 March 2019 (13 pages) |
20 March 2019 | Registration of charge 032539470067, created on 12 March 2019 (42 pages) |
31 August 2018 | Registration of acquisition 032539470066, acquired on 1 January 2017 (12 pages) |
31 August 2018 | Registration of acquisition 032539470065, acquired on 1 January 2017 (29 pages) |
31 August 2018 | Registration of acquisition 032539470064, acquired on 1 January 2017 (17 pages) |
31 August 2018 | Registration of acquisition 032539470063, acquired on 1 January 2017 (54 pages) |
13 July 2018 | Registration of charge 032539470062, created on 29 June 2018 (90 pages) |
2 July 2018 | Alteration to charge 032539470057, created on 2 September 2016 (20 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (110 pages) |
22 March 2018 | Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
12 October 2017 | Registration of acquisition 032539470060, acquired on 1 October 2017 (21 pages) |
12 October 2017 | Registration of acquisition 032539470060, acquired on 1 October 2017 (21 pages) |
12 October 2017 | Registration of acquisition 032539470061, acquired on 1 October 2017 (12 pages) |
12 October 2017 | Registration of acquisition 032539470061, acquired on 1 October 2017 (12 pages) |
5 October 2017 | Registration of acquisition 032539470059, acquired on 1 October 2017 (10 pages) |
5 October 2017 | Registration of acquisition 032539470059, acquired on 1 October 2017 (10 pages) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 April 2017 | Registration of acquisition 032539470058, acquired on 1 January 2017 (18 pages) |
12 April 2017 | Registration of acquisition 032539470058, acquired on 1 January 2017 (18 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (124 pages) |
5 April 2017 | Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (124 pages) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
5 September 2016 | Registration of charge 032539470057, created on 2 September 2016 (14 pages) |
5 September 2016 | Registration of charge 032539470057, created on 2 September 2016 (14 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Registration of charge 032539470056, created on 5 August 2016 (17 pages) |
12 August 2016 | Registration of charge 032539470056, created on 5 August 2016 (17 pages) |
6 August 2016 | Satisfaction of charge 21 in full (4 pages) |
6 August 2016 | Satisfaction of charge 21 in full (4 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 April 2016 | Full accounts made up to 31 December 2015 (91 pages) |
7 April 2016 | Full accounts made up to 31 December 2015 (91 pages) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
26 November 2015 | Registration of charge 032539470054, created on 24 November 2015 (39 pages) |
26 November 2015 | Registration of charge 032539470055, created on 24 November 2015 (39 pages) |
26 November 2015 | Registration of charge 032539470055, created on 24 November 2015 (39 pages) |
26 November 2015 | Registration of charge 032539470054, created on 24 November 2015 (39 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
30 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
8 August 2015 | Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
8 August 2015 | Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
7 July 2015 | Registration of charge 032539470053, created on 23 June 2015 (23 pages) |
7 July 2015 | Registration of charge 032539470053, created on 23 June 2015 (23 pages) |
3 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
27 April 2015 | Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages) |
27 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
27 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
27 April 2015 | Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (84 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (84 pages) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page) |
25 November 2014 | Satisfaction of charge 30 in full (3 pages) |
25 November 2014 | Satisfaction of charge 22 in full (3 pages) |
25 November 2014 | Satisfaction of charge 25 in full (3 pages) |
25 November 2014 | Satisfaction of charge 27 in full (3 pages) |
25 November 2014 | Satisfaction of charge 26 in full (3 pages) |
25 November 2014 | Satisfaction of charge 22 in full (3 pages) |
25 November 2014 | Satisfaction of charge 25 in full (3 pages) |
25 November 2014 | Satisfaction of charge 28 in full (3 pages) |
25 November 2014 | Satisfaction of charge 24 in full (3 pages) |
25 November 2014 | Satisfaction of charge 28 in full (3 pages) |
25 November 2014 | Satisfaction of charge 29 in full (3 pages) |
25 November 2014 | Satisfaction of charge 29 in full (3 pages) |
25 November 2014 | Satisfaction of charge 23 in full (3 pages) |
25 November 2014 | Satisfaction of charge 27 in full (3 pages) |
25 November 2014 | Satisfaction of charge 30 in full (3 pages) |
25 November 2014 | Satisfaction of charge 26 in full (3 pages) |
25 November 2014 | Satisfaction of charge 24 in full (3 pages) |
25 November 2014 | Satisfaction of charge 23 in full (3 pages) |
8 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Register(s) moved to registered inspection location Aviva Wellington Row York YO90 1WR (1 page) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Register(s) moved to registered inspection location Aviva Wellington Row York YO90 1WR (1 page) |
9 July 2014 | Satisfaction of charge 41 in full (1 page) |
9 July 2014 | Satisfaction of charge 41 in full (1 page) |
11 June 2014 | Satisfaction of charge 31 in part (4 pages) |
11 June 2014 | Satisfaction of charge 31 in part (4 pages) |
11 June 2014 | Satisfaction of charge 32 in full (4 pages) |
11 June 2014 | Satisfaction of charge 32 in full (4 pages) |
4 June 2014 | Satisfaction of charge 18 in full (4 pages) |
4 June 2014 | Satisfaction of charge 36 in full (4 pages) |
4 June 2014 | Satisfaction of charge 18 in full (4 pages) |
4 June 2014 | Satisfaction of charge 36 in full (4 pages) |
4 June 2014 | Satisfaction of charge 19 in full (4 pages) |
4 June 2014 | Satisfaction of charge 15 in full (4 pages) |
4 June 2014 | Satisfaction of charge 33 in full (4 pages) |
4 June 2014 | Satisfaction of charge 34 in full (4 pages) |
4 June 2014 | Satisfaction of charge 19 in full (4 pages) |
4 June 2014 | Satisfaction of charge 17 in full (4 pages) |
4 June 2014 | Satisfaction of charge 35 in full (4 pages) |
4 June 2014 | Satisfaction of charge 17 in full (4 pages) |
4 June 2014 | Satisfaction of charge 34 in full (4 pages) |
4 June 2014 | Satisfaction of charge 33 in full (4 pages) |
4 June 2014 | Satisfaction of charge 15 in full (4 pages) |
4 June 2014 | Satisfaction of charge 35 in full (4 pages) |
4 June 2014 | Satisfaction of charge 20 in full (4 pages) |
4 June 2014 | Satisfaction of charge 20 in full (4 pages) |
30 May 2014 | All of the property or undertaking has been released from charge 43 (5 pages) |
30 May 2014 | All of the property or undertaking has been released from charge 45 (5 pages) |
30 May 2014 | All of the property or undertaking has been released from charge 43 (5 pages) |
30 May 2014 | All of the property or undertaking has been released from charge 44 (5 pages) |
30 May 2014 | All of the property or undertaking has been released from charge 44 (5 pages) |
30 May 2014 | All of the property or undertaking has been released from charge 45 (5 pages) |
19 May 2014 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages) |
19 May 2014 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages) |
16 April 2014 | Satisfaction of charge 46 in full (6 pages) |
16 April 2014 | Satisfaction of charge 46 in full (6 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (78 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (78 pages) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
11 March 2014 | Registration of charge 032539470052 (39 pages) |
11 March 2014 | Registration of charge 032539470052 (39 pages) |
11 March 2014 | Registration of charge 032539470051 (44 pages) |
11 March 2014 | Registration of charge 032539470051 (44 pages) |
10 March 2014 | Registration of charge 032539470047 (40 pages) |
10 March 2014 | Registration of charge 032539470049 (40 pages) |
10 March 2014 | Registration of charge 032539470050 (40 pages) |
10 March 2014 | Registration of charge 032539470048 (40 pages) |
10 March 2014 | Registration of charge 032539470050 (40 pages) |
10 March 2014 | Registration of charge 032539470047 (40 pages) |
10 March 2014 | Registration of charge 032539470049 (40 pages) |
10 March 2014 | Registration of charge 032539470048 (40 pages) |
27 February 2014 | Satisfaction of charge 14 in full (1 page) |
27 February 2014 | Satisfaction of charge 14 in full (1 page) |
24 February 2014 | Appointment of Mr Robert William Albert Howe as a director (2 pages) |
24 February 2014 | Appointment of Mr Robert William Albert Howe as a director (2 pages) |
21 February 2014 | Appointment of Mr John Robert Lister as a director (2 pages) |
21 February 2014 | Appointment of Mr Richard Karl Goeltz as a director (2 pages) |
21 February 2014 | Appointment of Mr Andrew Stephen Melcher as a director (2 pages) |
21 February 2014 | Appointment of Mr John Robert Lister as a director (2 pages) |
21 February 2014 | Appointment of Mr Richard Karl Goeltz as a director (2 pages) |
21 February 2014 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
21 February 2014 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages) |
21 February 2014 | Appointment of Mr Andrew Stephen Melcher as a director (2 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 24 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 24 December 2013
|
23 December 2013 | Solvency statement dated 19/12/13 (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Solvency statement dated 19/12/13 (1 page) |
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Resolutions
|
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (7 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
13 August 2013 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (68 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (68 pages) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
10 September 2012 | Director's details changed for Mr David Barral on 6 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Graham Stirling Boffey on 6 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Graham Stirling Boffey on 6 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Director's details changed for Mr David Barral on 6 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr David Barral on 6 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Graham Stirling Boffey on 6 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Register(s) moved to registered office address (1 page) |
7 September 2012 | Register(s) moved to registered office address (1 page) |
7 September 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages) |
7 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
7 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
11 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
30 April 2012 | Auditor's resignation (1 page) |
30 April 2012 | Auditor's resignation (1 page) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
29 March 2012 | Full accounts made up to 31 December 2011 (65 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (65 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Full accounts made up to 31 December 2010 (67 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (67 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (18 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (18 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
2 September 2010 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
2 September 2010 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Butterworth as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Butterworth as a director (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
27 May 2010 | Director's details changed for Mr David Barral on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Toby Emil Strauss on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Toby Emil Strauss on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Barral on 15 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
14 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
14 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 15 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mr John Robert Lister on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Robert Lister on 15 April 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (67 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (67 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 45 (12 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 44 (11 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 44 (11 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 45 (12 pages) |
11 June 2009 | Memorandum and Articles of Association (38 pages) |
11 June 2009 | Memorandum and Articles of Association (38 pages) |
1 June 2009 | Company name changed norwich union life & pensions LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed norwich union life & pensions LIMITED\certificate issued on 01/06/09 (2 pages) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (59 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (59 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Director appointed mr david barral (1 page) |
8 April 2009 | Director appointed mr david barral (1 page) |
23 February 2009 | Director appointed mr toby emil strauss (1 page) |
23 February 2009 | Director appointed mr toby emil strauss (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
20 August 2008 | Director appointed miss cathryn elizabeth riley (2 pages) |
20 August 2008 | Director appointed miss cathryn elizabeth riley (2 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (59 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (59 pages) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (57 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (57 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
13 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (66 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (66 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
29 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
23 May 2005 | Particulars of mortgage/charge (39 pages) |
23 May 2005 | Particulars of mortgage/charge (39 pages) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (39 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (39 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
4 October 2004 | Particulars of mortgage/charge (18 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (32 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (32 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Particulars of mortgage/charge (6 pages) |
23 March 2004 | Particulars of mortgage/charge (6 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
20 November 2003 | Particulars of mortgage/charge (10 pages) |
20 November 2003 | Particulars of mortgage/charge (10 pages) |
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
9 September 2003 | Particulars of mortgage/charge (10 pages) |
9 September 2003 | Particulars of mortgage/charge (10 pages) |
4 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
13 April 2003 | Full accounts made up to 31 December 2002 (31 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (31 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
16 September 2002 | Return made up to 17/09/02; full list of members (3 pages) |
16 September 2002 | Return made up to 17/09/02; full list of members (3 pages) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
26 July 2002 | Particulars of mortgage/charge (6 pages) |
26 July 2002 | Particulars of mortgage/charge (6 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Full accounts made up to 31 December 2001 (30 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (30 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (6 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (6 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (3 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 17/09/01; full list of members (3 pages) |
27 September 2001 | Director resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 17/09/00; full list of members (3 pages) |
15 May 2001 | Return made up to 17/09/00; full list of members (3 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
4 May 2001 | Memorandum and Articles of Association (39 pages) |
4 May 2001 | Memorandum and Articles of Association (39 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 8 surrey street norwich NR1 3NG (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 8 surrey street norwich NR1 3NG (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (34 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (34 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
4 November 1999 | Court order for reconstruction or amalgamation (8 pages) |
4 November 1999 | Court order for reconstruction or amalgamation (8 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (35 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (35 pages) |
24 September 1999 | Return made up to 17/09/99; full list of members (9 pages) |
24 September 1999 | Return made up to 17/09/99; full list of members (9 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
23 September 1998 | Return made up to 18/09/98; full list of members (10 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (10 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (31 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (31 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 22/07/97--------- £ si 1750@1 (2 pages) |
17 October 1997 | Ad 22/07/97--------- £ si 1750@1 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
29 September 1997 | Return made up to 18/09/97; full list of members (16 pages) |
29 September 1997 | Return made up to 18/09/97; full list of members (16 pages) |
22 September 1997 | Certificate of reduction of share premium (1 page) |
22 September 1997 | Certificate of reduction of share premium (1 page) |
19 September 1997 | Reduction of share prem. Acc't (3 pages) |
19 September 1997 | Reduction of share prem. Acc't (3 pages) |
12 September 1997 | Ad 03/09/97--------- £ si 99736150@1=99736150 £ ic 262100/99998250 (2 pages) |
12 September 1997 | Ad 03/09/97--------- £ si 99736150@1=99736150 £ ic 262100/99998250 (2 pages) |
11 September 1997 | £ nc 300000/100000000 29/08/97 (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | £ nc 300000/100000000 29/08/97 (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Ad 15/06/97--------- £ si 262000@1 (2 pages) |
24 July 1997 | Statement of affairs (175 pages) |
24 July 1997 | Ad 15/06/97--------- £ si 262000@1 (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
27 June 1997 | Ad 15/06/97--------- £ si 262000@1=262000 £ ic 100/262100 (2 pages) |
27 June 1997 | Ad 15/06/97--------- £ si 262000@1=262000 £ ic 100/262100 (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (3 pages) |
4 April 1997 | £ nc 100/300000 19/03/97 (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | £ nc 100/300000 19/03/97 (1 page) |
4 April 1997 | Resolutions
|
3 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
3 November 1996 | Ad 18/10/96--------- premium £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
3 November 1996 | Ad 18/10/96--------- premium £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
24 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
24 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
24 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 October 1996 | Company name changed fileco (no.2) LIMITED\certificate issued on 18/10/96 (2 pages) |
17 October 1996 | Company name changed fileco (no.2) LIMITED\certificate issued on 18/10/96 (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 35 basinghall street london EC2V 5DEB (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 35 basinghall street london EC2V 5DEB (1 page) |
9 October 1996 | Director resigned (1 page) |
18 September 1996 | Incorporation (22 pages) |
18 September 1996 | Incorporation (22 pages) |