Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary Name | Lynda Whent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(56 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accounts Clerk |
Correspondence Address | Bel House Fisher Street Newcastle Upon Tyne NE6 4LT |
Director Name | Mr Darran Gill |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(68 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bel House Fisher Street Newcastle Upon Tyne NE6 4LT |
Director Name | Christine Bagier |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 September 2000) |
Role | Secretary |
Correspondence Address | Monckswood Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mr Gordon Alexander Thomas Bagier |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Nesta 89 Whaggs Lane Whickham Newcastle Upon Tyne NE16 4PQ |
Director Name | Gordon David Bagier |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Monckswood Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | James Wrightson |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 1998) |
Role | Service Director |
Correspondence Address | 22 Malvern Road Seaton Sluice Tyne And Wear NE26 4BZ |
Secretary Name | Christine Bagier |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Monckswood Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | John Timothy David Clarke |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1996) |
Role | Sales Director |
Correspondence Address | 31 Mavis Bank Newburgh Ellon Aberdeenshire AB41 6FB Scotland |
Director Name | Mr Michael Cummings |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(42 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 98 Acomb Crescent Redhouse Farm Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2BD |
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Website | bellifttrucks.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2345678 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bel House Fisher Street Newcastle Upon Tyne NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Servace LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £846,098 |
Cash | £284 |
Current Liabilities | £1,558,918 |
Latest Accounts | 29 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 7 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2023 (6 months, 3 weeks from now) |
22 October 1993 | Delivered on: 26 October 1993 Persons entitled: Capital Asset Fianance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 22 october 1993. Particulars: All rentals and other sums due from linpac corrugated cases LTD under contract hire agreement dated 9 july 1993 and lease contract no.1193047907 Thereto dated 22 october 1993 with capital assets finance LTD. Outstanding |
---|---|
22 August 1991 | Delivered on: 2 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated south side of braydon lane chelworth, cricklade, swindon wiltshire. Outstanding |
24 October 1990 | Delivered on: 26 October 1990 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-letting agreements Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: All the right, title and interest of the company in sub-leases now made or hereafter to be made by the company in respect of goods comprised in hp/leasing contract hire agreements now or hereafter made between barclays mercantile business finance LTD and the company together with the benefit of all guarantees, indemnities and securities taken by the company in connection with the sub-leases. Outstanding |
10 June 1987 | Delivered on: 17 June 1987 Persons entitled: Midland Montagu Leasing Limitedsee Form 395AND the Other 12 Chargees Named on the Schedule Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Any agreement entered into whether before on or after the date hereof between the company and a person to whom the company lets or agrees to let goods forming the subject matter of any hire purchase agreement (for details see form 395 relevant to this charge). Outstanding |
19 August 2021 | Delivered on: 20 August 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Long term licence to sublet (with security) between B.E.L. lift trucks limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods. Outstanding |
19 August 2021 | Delivered on: 20 August 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Long term licence to sublet (to be use in conjunction with the master deed of assignment ) (with security) between B.E.L. lift trucks limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods. Outstanding |
31 July 2019 | Delivered on: 19 August 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
15 February 2018 | Delivered on: 17 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
2 January 2015 | Delivered on: 6 January 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
16 June 2010 | Delivered on: 18 June 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels, the insurance policies and the contracts see image for full details. Outstanding |
15 February 2009 | Delivered on: 4 March 2009 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements see image for full details. Outstanding |
5 July 2007 | Delivered on: 7 July 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of fisher street walker newcastle upon tynme t/no TY262696. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 June 1987 | Delivered on: 9 June 1987 Persons entitled: Forward Trust Limited Classification: Master agreement & charge Secured details: All monies due or to become due from the company to the chargee under any hire purchase agreement conditional sale agreement or bailment agreement or this deed. Particulars: First fixed charge over each subhiring agreement and the rights & choses in action both present & future created thereby (see from 395 for full details). Outstanding |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 June 2000 | Delivered on: 8 June 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND june 2000 and numbered 12.12135.0,12.12442.0,12.12060.0,12.12057.6,12.12058.4,12.12059.2,12.12440.4,12.12056.8. Particulars: All right,title,benefit and interest in and to all rentals and other sums due from fine organics trading style of laporte industries LTD under an equipment lease agreement dated 2/5/2000 and all monies payable thereon. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12135.0. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12442.0. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12060.0. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120576. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120584. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120592. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12440.4. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120568. Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details. Outstanding |
4 December 1985 | Delivered on: 5 December 1985 Persons entitled: Iveco (Facilities) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a vehicle lease agreement dated 22 nov 1985. Particulars: Three fork lift trucks serial nos D170 1140056 B120CL 1435354 & D120 cl 1116160. Outstanding |
10 April 2000 | Delivered on: 20 April 2000 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 9TH april 2000 and numbered 12.12295.2. Particulars: All right,title,benefit and interest in and to all rentals and other sums due from ken bell international LTD under an equipment lease agreement dated 9/4/2000; all other rights/benefits thereon. See the mortgage charge document for full details. Outstanding |
12 April 2000 | Delivered on: 15 April 2000 Persons entitled: Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee whether arising in contract, tort, restitution or breach of statutory duty. Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10108.9 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7TH july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10118.8 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10119.6 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10110.5 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10109.7 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10111.3 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10117.1 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10112.1 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10115.4 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10113.9 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10114.7 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 November 1998 | Delivered on: 18 November 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10116.2 with capital asset finance LTD. Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details. Outstanding |
3 August 1998 | Delivered on: 19 August 1998 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date and numbered 11.96666.3. Particulars: All right title benefit and interest in and to all rentals and other sums due from pirelli tyres limited under an equipment lease agreement dated 7 july 1998 and all equipment thereunder and monies payable on account of the assignor in connection with the leases. See the mortgage charge document for full details. Outstanding |
2 August 1996 | Delivered on: 5 August 1996 Persons entitled: Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Commercial Leasing Limited National Fleet Contracts PLC Concord Leasing March (A) Limited Ftbf Leasing September (C) Limited Forward Asset Finance Limited Swan National Leasing (Finance) Limited Ftbf Leasing December (E) Limited Ftbf Leasing September (D) Limited Concord Leasing December (A) Limited Equitylease Limited Midland Montagu Industrial Leasing Limited Midland Montagu Leasing (B.S.H.) Limited Forward Leasing (GB) Limited Midland Montagu Leasing (B) Limited Ftbf Leasing September (B) Limited Concord Leasing December (B) Limited Jungheinrich Leasing Limited Midland Montagu Leasing (GB) Limited Ftbf Leasing March (B) Limited Forward Trust Northern Ireland (C) Limited Leverton (Ft) Finance Limited Motolease Limited Forward Trust Limited Forward Trust Northern Ireland (D) Limited Concord Leasing June (B) Limited Fleet Contracts 200 Limited Forward Leasing (D) Limited Midland Montagu Leasing (Af) Limited Albury Finance Limited Concord Leasing (UK) Limited Ftbf Leasing Limited Ftbf Leasing March (D) Limited Forward Trust Northern Ireland (A) Limited Concord Computer Finance Limited Ftbf Leasing June (A) Limited Ftbf Leasing December (C) Limited Midland Montagu Equipment Finance (UK) Limited Forward Trust Northern Ireland Limited Swan National Leasing (Commercials) Limited Concord Leasing September (A) Limited Forward Trust Group Limited Ftbf Leasing June (B) Limited Concord Leasing Limited Midland Montagu Leasing (C) Limited Concord Leasing March (B) Limited Ftbf Leasing June (D) Limited Swan National Leasing (Sales) Limited Forward Leasing (C) Limited Cvc Leasing September (A) Limited Concord Equipment Finance Limited Forward Trust Business Finance Limited Assetfinance Limited Forward Leasing (Af) Limited Forward Trust Northern Ireland (B) Limited Crown Vehicle Contracts PLC Motopurchase Limited Ftbf Leasing December (A) Limited Ftbf Leasing March (C) Limited Ftbf Limited Ftbf Leasing September (A) Limited Ftbf Leasing March (E) Limited Central Garage (Croydon) Limited Cvc Leasing December (A) Limited Swan National Leasing Limited Cvc Leasing June (A) Limited Concord Leasing June (A) Limited Midland Montagu Leasing Limited Ftbf Leasing December (D) Limited Concord Leasing September (B) Limited Cvc Leasing March (A) Limited Forward Leasing (B) Limited Ftbf Leasing March (A) Limited Concord Print Finance Limited Ftbf Leasing June (C) Limited Concord Asset Finance Limited Ftbf Leasing December (B) Limited Midland Montagu Leasing (UK) Limited Classification: Master agreement and charge Secured details: All monies due or to become due rom the company to the chargees under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined therein) or this charge. Particulars: Any agreement made between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee").. See the mortgage charge document for full details. Outstanding |
8 December 1995 | Delivered on: 22 December 1995 Persons entitled: Capital Asset Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under a lease agreement dated 8TH december 1995. Particulars: All rentals and other sums due under the equipment lease agreement. See the mortgage charge document for full details. Outstanding |
11 November 1994 | Delivered on: 22 November 1994 Persons entitled: Humberclyde Assets Limited Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee under the hire agreements or under any interim finance document, sub-hire security agreement or under any other agreement or arrangement whatsoever. Particulars: All the companys rights title benefits and interests present future actual contingent proprietary contractual or otherwise. See the mortgage charge document for full details. Outstanding |
16 August 1991 | Delivered on: 19 August 1991 Satisfied on: 9 July 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 31ST january 1985. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names registered designs copyrights knowhow and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company. Fully Satisfied |
13 April 2000 | Delivered on: 15 April 2000 Satisfied on: 12 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: B e l house fisher street walker newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 1985 | Delivered on: 5 February 1985 Satisfied on: 9 July 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on book and other debts floating charge on undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
20 November 1997 | Delivered on: 21 November 1997 Satisfied on: 12 November 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 1981 | Delivered on: 17 November 1981 Satisfied on: 9 July 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
29 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
---|---|
28 October 2021 | Total exemption full accounts made up to 29 October 2020 (12 pages) |
20 August 2021 | Registration of charge 004880790046, created on 19 August 2021 (7 pages) |
20 August 2021 | Registration of charge 004880790047, created on 19 August 2021 (30 pages) |
29 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
10 March 2021 | Director's details changed for Mr Leslie Walter Gill on 10 March 2021 (2 pages) |
10 March 2021 | Secretary's details changed for Lynda Whent on 10 March 2021 (1 page) |
10 March 2021 | Change of details for Mr Leslie Walter Gill as a person with significant control on 10 March 2021 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 August 2019 | Registration of charge 004880790045, created on 31 July 2019 (25 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
15 November 2018 | Appointment of Mr Darran Gill as a director on 14 November 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
17 February 2018 | Registration of charge 004880790044, created on 15 February 2018 (25 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 January 2015 | Registration of charge 004880790043, created on 2 January 2015 (21 pages) |
6 January 2015 | Registration of charge 004880790043, created on 2 January 2015 (21 pages) |
6 January 2015 | Registration of charge 004880790043, created on 2 January 2015 (21 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Termination of appointment of Michael Cummings as a director (1 page) |
4 May 2012 | Termination of appointment of Michael Cummings as a director (1 page) |
28 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
28 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Michael Cummings on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Michael Cummings on 20 October 2011 (2 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
5 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
7 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
5 April 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 April 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
16 December 2008 | Return made up to 27/09/08; full list of members (7 pages) |
16 December 2008 | Return made up to 27/09/08; full list of members (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2006 (8 pages) |
5 November 2007 | Return made up to 05/10/07; no change of members
|
5 November 2007 | Return made up to 05/10/07; no change of members
|
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
27 November 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
15 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members
|
4 November 2003 | Return made up to 05/10/03; full list of members
|
17 May 2003 | Resolutions
|
17 May 2003 | Resolutions
|
10 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 30 April 2000 (17 pages) |
6 June 2001 | Full accounts made up to 30 April 2000 (17 pages) |
18 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
4 October 2000 | Memorandum and Articles of Association (5 pages) |
4 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Memorandum and Articles of Association (5 pages) |
4 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Resolutions
|
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (8 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | Particulars of mortgage/charge (8 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 November 1998 | Auditor's resignation (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 05/10/98; full list of members
|
23 October 1998 | Return made up to 05/10/98; full list of members
|
19 August 1998 | Particulars of mortgage/charge (4 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 05/10/97; no change of members
|
26 October 1997 | Return made up to 05/10/97; no change of members
|
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 November 1996 | Return made up to 05/10/96; no change of members
|
5 November 1996 | Return made up to 05/10/96; no change of members
|
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
26 October 1989 | Company name changed\certificate issued on 26/10/89 (2 pages) |
26 October 1989 | Company name changed\certificate issued on 26/10/89 (2 pages) |