Newcastle Upon Tyne
NE1 4JE
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(95 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(99 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(99 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Sir Richard Thorn Pease |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | Hindley House Stocksfield Northumberland NE43 7SA |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(70 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr John Streeton Ward Obe |
---|---|
Date of Birth | September 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 East Fields Whitburn Sunderland SR6 7DA |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(72 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(73 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(74 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Peter Christophert George Schwerdt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(75 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 14 Henshaw Street London SE17 1PD |
Director Name | James Fielder |
---|---|
Date of Birth | February 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Road London SW8 7AB |
Director Name | Mr Andrew David James |
---|---|
Date of Birth | December 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2007) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Ebchester Consett County Durham DH8 0TD |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2004) |
Role | Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2004(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr John Anthony Dodds |
---|---|
Date of Birth | December 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ochterlony Wansbeck Road, Ashington Northumberland NE63 8JE |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(88 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2018) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2018) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
43.2m at £1 | Grainger Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,377,000 |
Gross Profit | £27,902,000 |
Net Worth | £91,830,000 |
Cash | £30,000 |
Current Liabilities | £4,505,000 |
Latest Accounts | 30 September 2020 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2021 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 27 July 2022 (2 weeks, 6 days from now) |
16 June 2020 | Delivered on: 22 June 2020 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Barclays Bank PLC as Agent and Trustee Classification: A registered charge Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all properties and other assets both present and future. Outstanding |
30 June 2004 | Delivered on: 17 July 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Outstanding |
2 May 2002 | Delivered on: 4 May 2002 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 1,10,16,17,22,23,26,28,31,35,44 and 46 the park apartments brighton t/n ESX252625,ESX252623, ESX252624,ESX252628, ESX252630, ESX252500,ESX252631, ESX252498, esx 252622, esx 252501 and esx 252499. 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 |
2 May 2002 | Delivered on: 4 May 2002 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 1 2 and 3 goldstone cottages hove and 6 7 and 8 bookhurst hill and 1 2 4 6 9 10 and 11 canford cottages bookhurst hill surrey for further properties please refer to form 395 t/n esx 249771 SY701610 AGL93394. 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 |
2 May 2002 | Delivered on: 4 May 2002 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 4 and flat 5 sussex house glenillar road camden london and freehold property k/a 46 cheritan square ballam london SW17 and 77 dawes road fulham london SW6 t/n NGL800626 NGL800625 and LN221488. 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 |
29 January 1999 | Delivered on: 18 February 1999 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies from time to time owing or payable to the chargee whether actually or contingently in respect of the total debt (all monies outstanding for the time being pursuant to a loan offer dated 26TH march 1998 including interest and any other monies from time to time due to the chargee) including monies due pursuant to a guarantee and indemnity dated 31ST march 1998 from the company in respect of the obligations of globe brothers estates limited or otherwise including further advances. Particulars: By way of legal mortgage the following f/h properties: 13A bridge road llandaff cardiff. 16C conway road portcanna cardiff. 72 homelands road rhiwbina cardiff. (See form 395 for further properties charged).. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 18 February 1999 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies from time to time owing or payable to the chargee whether actually or contingently in respect of the total debt (all monies outstanding for the time being pursuant to a loan offer dated 26TH march 1998 including interest and any other monies from time to time due to the chargee) including monies due pursuant to a guarantee and indemnity dated 31ST march 1998 from the company in respect of the obligations of globe brothers estates limited or otherwise including further advances. Particulars: By way of legal mortgage the following f/h properties: 18 armoury way london W18. 1A banbury street london SW11. 3 banbury street london SW11. (See form 395 for further properties charged).. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 18 February 1999 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies from time to time owing or payable to the chargee whether actually or contingently in respect of the total debt (all monies outstanding for the time being pursuant to a loan offer dated 26TH march 1998 including interest and any other monies from time to time due to the chargee) including monies due pursuant to a guarantee and indemnity dated 31ST march 1998 from the company in respect of the obligations of globe brothers estates limited or otherwise including further advances. Particulars: By way of legal mortgage the following f/h properties: 2 hawkers paddock ampfield hampshire. 48 kingsley road eversley hampshire. 2 baring close east stratton hampshire. (See form 395 for further properties charged).. See the mortgage charge document for full details. Fully Satisfied |
15 April 1998 | Delivered on: 18 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to an offer leter dated 26TH march 1998 in relation to a term loan of £7,720,000 and any of the security documents in respect of the same (including this charge and the guarantee and indemnity of even date). Particulars: All the mortgagor's right to and interest in investment account NGA3931289NTH with newcastle society and all monies from time to time standing to the credit of such account including all interest and other rights including the mortgagor's right to repayment. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and a guarantee and indem nity of even date. Particulars: The company's interest in and to properties in it's liverpool portfolio soecified in form 395 relative to the charge together with all buildings fixtures fittings fixed plant and machinery thereon or thereto all improvements and additions together with goodwill of any business carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and guarantee and indemnity of even date from the company in respect of the obligations of globe brothers estates limited or otherwise including further advances. Particulars: The company's interest ion and to properties in it's midlands portfolio as specified in form 395 relative to the deed together with all buildings, erections fixtures fittings fixed plant and machinery all improvements ands additions and goodwill of any business carried on at the properties. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and a guarantee and indemnity of even date from the company in respect of the obligations of globe brothers estates limited or otherwise including further advances. Particulars: The company's interest in properties in it's manchester portfolio as specified in schedule to the form 395 with all buildings fixtures fittings fixed plant machinery all improvements and additions and goodwill of any business carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and a guarantee and indemnity of even date from the company in respect of the obligations of globe brothers estates or otherwise including further advances. Particulars: All the company's interest in and to properties in it's manchester portfolio under t/no;-CH410892 together with all buildings erections fixtures fittings fixed plant and machinery all improvements and additions togethjer with goodwill of any business carried on the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and guarantee and indemnity of even date from the company in resopect of the obligations of globe brother s estates limited or otherwise including further advances. Particulars: The company's interest in and to all properties in it's manchester portfolio under t/no;-CH371017 together with all buildings erections fixtures fittings fixed plant and machinery all improvements and additions and goodwill of any business carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and a guarnatee and indemnity of even date from thec mortgagor in respect of the obligations of globe brother estates limited or otherwise including further advances. Particulars: The company's interest in and to all property in it's achester portfolio registered under LA815071 with all buildings erections fitings fittings fixed plant and machinery improvements and additions and goodwill of any business carried on at the properties. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and a guarantee and indemnity of even date from the company in respect of the obligations of globe brothers estates limited or otherwise including further advances. Particulars: All the company's f/h and l/h properties in it's liverpool portfolio registered under t/no;-CH305784 together with all buildings erections fixtures fittings fixed plant and machinery and materials all improvements and additions and goodwill of any business carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to the loan offer dated 26TH march 1998 and a guarantee and indemnity of even date from the company in respect of the obligations of globe brothedrs estates limited or otherwise including further advances. Particulars: 16 church street bathford bath (AV141378) and various other properties as specified on form 395 relative to the charge ( the "bristol portfolio") together with all buildings erectons fixtures fittings fixed plant and machinery all improvemnts and additions together with goodwill of any business at the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 21 August 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee pursuant to a loan offer dated 26TH march 1998 and a guarantee and indemnity of even date from the company in respect of the obligations of globe brothers estates or otherwise including further advances. Particulars: Various properties as specified in form 395 being 2,3,4 ans 7 rockvale villas holme road derby 2 rockvale terrace derby,the cottage 49 low st, 15 meyrick road newark, 22 new park march, 50 russell road fishponds bristol, 7 and 11 salisbury terrace gurney slade bath and the bungalow bower hinton together with all buildings erections fixtures fittings fixed plant and machinery all improvements and additions and goodwill af any business at any o the property. See the mortgage charge document for full details. Fully Satisfied |
11 April 1997 | Delivered on: 12 April 1997 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chesil court chelsea manor street london SW3 5QR t/n's LN3787 and BGL2187, 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 |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold/leasehold property referred to in the appendix attached to form M395 comprising the mortgagor's south yorkshire portfolio, by way of fixed charge all buildings, structures and fixtures thereon, any goodwill relating to the property or any business conducted therefrom, all plant, machinery and other items attached to the property now or in the future, by way of assignment all rents and other income payable by any occupier of the property other than service charges and insurance rents by way of fixed charge the proceeds of any insurance claim relating to the property with a prohibition against any further charge over any of the property without the prior consent of the mortgagee. See the mortgage charge document for full details. Fully Satisfied |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold/leasehold property referred to in the appendix attached to form M395 comprising the mortgagor's bournemouth portfolio, by way of fixed charge all buildings, structures and fixtures thereon, any goodwill relating to the property or any business conducted therefrom, all plant, machinery and other items attached to the property now or in the future, by way of assignment all rents and other income payable by any occupier of the property other than service charges and insurance rents by way of fixed charge the proceeds of any insurance claim relating to the property with a prohibition against any further charge over any of the property without the prior consent of the mortgagee. See the mortgage charge document for full details. Fully Satisfied |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold/leasehold property referred to in the appendix attached to form M395 comprising the mortgagor's devon and cornwall portfolio, by way of fixed charge all buildings, structures and fixtures thereon, any goodwill relating to the property or any business conducted therefrom, all plant, machinery and other items attached to the property now or in the future, by way of assignment all rents and other income payable by any occupier of the property other than service charges and insurance rents by way of fixed charge the proceeds of any insurance claim relating to the property with a prohibition against any further charge over any of the property without the prior consent of the mortgagee. See the mortgage charge document for full details. Fully Satisfied |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold/leasehold property referred to in the appendix attached to form M395 comprising the mortgagor's reading portfolio, by way of fixed charge all buildings, structures and fixtures thereon, any goodwill relating to the property or any business conducted therefrom, all plant, machinery and other items attached to the property now or in the future, by way of assignment all rents and other income payable by any occupier of the property other than service charges and insurance rents by way of fixed charge the proceeds of any insurance claim relating to the property with a prohibition against any further charge over any of the property without the prior consent of the mortgagee. See the mortgage charge document for full details. Fully Satisfied |
1 December 2021 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page) |
---|---|
17 November 2021 | Appointment of Mr Robert Jan Hudson as a director on 17 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Toby Edward Austin as a director on 17 November 2021 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (25 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
22 June 2020 | Registration of charge 001827630457, created on 16 June 2020 (45 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (22 pages) |
1 May 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
14 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
12 June 2018 | Termination of appointment of a director (1 page) |
11 June 2018 | Termination of appointment of Mark Christopher Fleetwood as a director on 8 June 2018 (1 page) |
4 January 2018 | Appointment of Mr Andrew Philip Saunderson as a director on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Andrew Philip Saunderson as a director on 4 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
12 May 2017 | Registration of charge 001827630456, created on 9 May 2017 (45 pages) |
12 May 2017 | Registration of charge 001827630456, created on 9 May 2017 (45 pages) |
22 December 2016 | Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
13 February 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
13 February 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 August 2015 | Registration of charge 001827630455, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 001827630455, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 001827630455, created on 7 August 2015 (43 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 March 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 March 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 March 2015 (3 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
4 December 2013 | Registration of charge 001827630454 (44 pages) |
4 December 2013 | Registration of charge 001827630454 (44 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 May 2013 | Full accounts made up to 30 September 2012 (16 pages) |
16 May 2013 | Full accounts made up to 30 September 2012 (16 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
18 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 453 (3 pages) |
18 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 453 (3 pages) |
10 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 453 (3 pages) |
10 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 453 (3 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 453 (18 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 453 (18 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Appointment of Mark Greenwood as a director (3 pages) |
11 October 2010 | Appointment of Mark Greenwood as a director (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
30 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
30 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
26 January 2009 | Director appointed nick on (4 pages) |
26 January 2009 | Director appointed nick on (4 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
8 January 2008 | Full accounts made up to 30 September 2006 (22 pages) |
8 January 2008 | Full accounts made up to 30 September 2006 (22 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (24 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (24 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 30/09/05; full list of members (5 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
21 August 2004 | Declaration of satisfaction of mortgage/charge (69 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (69 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Return made up to 24/02/04; full list of members (11 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Return made up to 24/02/04; full list of members (11 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members
|
21 March 2003 | Return made up to 24/02/03; full list of members
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square, newcastle upon tyne, tyne & wear, NE1 4EP (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (10 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (10 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings, 57 grainger street, newcastle upon tyne, NE1 5LE (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/03/99; no change of members (16 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (16 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (8 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (5 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (6 pages) |
4 April 1998 | Particulars of mortgage/charge (5 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (8 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (5 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (6 pages) |
4 April 1998 | Particulars of mortgage/charge (5 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (16 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (16 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
15 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Return made up to 01/03/97; no change of members (15 pages) |
24 April 1997 | Return made up to 01/03/97; no change of members (15 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (11 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (11 pages) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
27 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Particulars of mortgage/charge (6 pages) |
2 November 1995 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (20 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
20 October 1992 | Particulars of mortgage/charge (3 pages) |
20 October 1992 | Particulars of mortgage/charge (3 pages) |
14 January 1992 | Particulars of mortgage/charge (5 pages) |
14 January 1992 | Particulars of mortgage/charge (5 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
28 May 1987 | Return made up to 13/03/87; full list of members (6 pages) |
28 May 1987 | Return made up to 13/03/87; full list of members (6 pages) |
16 April 1985 | Annual return made up to 14/03/85 (7 pages) |
16 April 1985 | Annual return made up to 14/03/85 (7 pages) |
6 February 1982 | Memorandum and Articles of Association (27 pages) |
6 February 1982 | Memorandum and Articles of Association (27 pages) |
17 March 1980 | Annual return made up to 13/03/80 (5 pages) |
17 March 1980 | Annual return made up to 13/03/80 (5 pages) |
29 March 1977 | Annual return made up to 10/03/77 (4 pages) |
29 March 1977 | Annual return made up to 10/03/77 (4 pages) |
28 June 1922 | Certificate of incorporation (1 page) |
28 June 1922 | Incorporation (17 pages) |
28 June 1922 | Certificate of incorporation (1 page) |
28 June 1922 | Incorporation (17 pages) |