The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Alexander Clement Gilmour |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 1 Christopher Mews Penzance Street London W11 4QZ |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 1997) |
Role | Chartered Secretary |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(7 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harston Manor Harston Cambridge CB2 5NT |
Director Name | Mr Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(7 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE |
Secretary Name | Mr Nigel Trewren Hare-Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Staffords Churchgate Street Old Harlow Essex CM17 0JR |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Director Name | Lord John Selwyn Gummer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 August 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 46 Queen Anne's Gate London SW1H 9AU |
Director Name | Robert Charles Michael Wigley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 11 Fourth Floor 33 St James Square London SW17 4JS |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Links Whitley Bay Tyne And Wear NE26 1RS |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follyfoot House Littleworth Amberley Stroud Gloucestershire GL5 5AG Wales |
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert John Calnan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Neal Morar |
---|---|
Status | Resigned |
Appointed | 01 June 2015(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1999) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2004) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,245,000 |
Gross Profit | £1,575,000 |
Net Worth | £17,466,000 |
Cash | £1,534,000 |
Current Liabilities | £210,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 2 forge bungalows, crawick, sanquhar t/no DMF2548 see image for full details. Outstanding |
---|---|
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 2 forge bungalows, carwick, sanquhar t/no DMF2548 together with buildings and other erections, fittings and fixtures see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 8 saughtonhall gardens, edinburgh t/no MID100686 see image for full details. Outstanding |
25 July 2011 | Delivered on: 29 July 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 July 2006 | Delivered on: 9 August 2006 Persons entitled: Commission for the New Towns Classification: Deed of covenant and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold known as 23 the upway,fryerns,basildon essex. Outstanding |
16 August 1994 | Delivered on: 27 August 1994 Persons entitled: John Holloway Classification: Legal charge Secured details: £27,000.00 due from the company to the chargee. Particulars: 4 arun dale mansfield notts. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument known as 34 groudle road, onchan, isle of man, IM3 2EE. For more details of real property charged please refer to the instrument. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including gob ny creg, the colony, isle of man, IM7 1 al with registered title number 62-000779. for more details of real property charged please refer to the instrument. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The 90% share in the real property specified in the instrument known as 34 peel road, douglas, isle of man IM1 4LY with registered title number 53-02588. for more details of real property charged please refer to the instrument. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument known as craigmoor, summerhill road, jurby, isle of man, IM1 36R registered title number 21-00068. for more details of real property charged please refer to the instrument. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including 2 church road, wereham, king's lynn, PE33 9AP (title number: NK231839). For more details of real property charged please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The land subject to the legal charge is 34 peel road, douglas, isle of man. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by james macgregor mcgillivray and patricia marie mcgillivray in favour of the chargor in respect of their 0.01% pro indiviso share in the subjects known as in 2 leven road, kinlochleven, PH50 4RP. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 99.99% pro indiviso share in the subjects known as 2 leven road, kinlochleven, PH50 4RP and registered in the land register of scotland under title number ARG13863. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by james wilson and helen wilson wilson in favour of the chargor in respect of their 65% pro indiviso share in the subjects known as 8 saughtonhall gardens, edinburgh, EH12 5RD. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 35% pro indiviso share in the subjects known as 8 saughtonhall gardens, edinburgh, EH12 5RD and registered in the land register of scotland under title number MID100686. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by gerard gabriel o’donohue and jean o’donohue in favour of the chargor in respect of their 50% pro indiviso share in the subjects on the southwest side of irongray road, dumfries. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 50% pro indiviso share in the subjects on the southwest side of irongray road, dumfires and registered in the land register of scotland under title number DMF796. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by david cyril marvin johnstone and jeanette bathgate johnstone in favour of the chargor in respect of their 0.01% pro indiviso share in the subjects known as 92 duncansby way, perth, PH1 5XF. For more details please refer to the instrument. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 99.99% pro indiviso share in the subjects known as 92 duncansby way, perth, PH1 5XF and registered in the land register of scotland under title number PTH32520. For more details please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Amongst others, 166 nottingham road, woodlinkin, langley mill (NG16 4HG). For more details please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The land subject to the legal charge is craigmoor, summerhill road, jurby, isle of man. Outstanding |
5 July 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The land subject to the legal charge is 34 groudle road, onchan, isle of man. Outstanding |
5 July 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
5 July 2017 | Delivered on: 11 July 2017 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
27 September 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever. Particulars: The additional property, 4 pleasant villas, caego, wrexham t/no CYM387237, flat 20 redwood house, church road, manchester t/no GM507953, flat 26 elizabeth house, elizabeth drive, banstead t/no SY764830, for further details of additional property charged please refer to form MG01, by way of fixed charge each of the following including all rights of enforcement of the same: interest in the purchase plans, all fixtures, plant machinery, all insurances, all causes of action and intellectual property. Outstanding |
6 March 2012 | Delivered on: 12 March 2012 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever. Particulars: 1 churchill way mitcheldean t/no GR93247 (for further details of property charged please refer to form MG01) all fixtures,fittings,plant machienry manuals and other chattels see image for full details. Outstanding |
23 January 2012 | Delivered on: 2 February 2012 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever. Particulars: For details of additional property charged please refer to form MG01. Each chargors interest in the purchase plans in relation to the additional property all fixtures fittings plant machinery and other chattels all easements and other rights by way of security assignment all insurances all causes of action and all intellectual property see image for full details. Outstanding |
8 November 2011 | Delivered on: 10 November 2011 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever. Particulars: Swn-aderyn, broughton park, great broughton, cockermouth t/no CU191166, 43A highlands, potterne, devizes t/no WT272537, the bungalow, 1A leda avenue, enfield t/no NGL311160 (for details of further additional properties, please refer to the form MG01); the purchase plans, all fixtures, plant, machinery, licences and other rights, all insurances, intellectual property. See image for full details. Outstanding |
12 October 2011 | Delivered on: 17 October 2011 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional property being 1 beverley close addlestone t/no SY504929,2 dan drive faversham t/no K683194,2 elm court newlands crescent east grinstead t/no WSX229229 (for further details of additional property please refer to form MG01) fixed charge each chargor's interest in the purchase plans,all fixtures fittings plant machinery,manuals and other chattels see image for full details. Outstanding |
11 August 2011 | Delivered on: 27 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: All and whole of the subjects k/a 8 saughtonhall gardens, edinburgh t/no MID100686. Together with all buildings and erections, fittings and fixtures see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 2 leven road, kinlochleven t/no ARG13863 see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 27 muirpark way, drymen, glasgow t/no STG57907 see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 92 duncansby way, perth t/no PTH32520 see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 92 duncansby way, perth t/no PTH32520 together with buildings and other erections, fittings and fixtures see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 27 muirpark way, drymen, glasgow t/no STG57907 together with buildings and other erections, fittings and fixtures see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: 2 leven road, kinlochleven t/no ARG13863 together with buildings and other erections, fittings and fixtures see image for full details. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: Subjects on the southwest side of irongray road dumfries t/no DMF796. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever. Particulars: The subjects on the southwest side of irongray road, dumfries t/no DMF796 together with all buildings and erections, fittings and fixtures see image for full details. Outstanding |
14 May 2010 | Delivered on: 17 May 2010 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage of legal and beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 top road barnby dun doncaster south yorkshire, 6 dorset close attleborough norfolk, 1 deacon road sydenham estate bridgwater somerset (for details of further properties charged please refer to the form MG01). See image for full details. Fully Satisfied |
7 January 2010 | Delivered on: 8 January 2010 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 churchmore road lambeth london SW16 5UZ. Fully Satisfied |
2 December 2009 | Delivered on: 10 December 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Conditional bond and security Secured details: All sums due or to become due. Particulars: Craigmoor summerhill road jurby isle of man. Fully Satisfied |
24 November 2009 | Delivered on: 1 December 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Conditional bond and security Secured details: All monies due or to become due from the company to the chargee. Particulars: 34 peel road douglas. Fully Satisfied |
24 November 2009 | Delivered on: 1 December 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Conditional bond and security Secured details: All monies due or to become due from the company to the chargee. Particulars: 108 summerhill road onchan. Fully Satisfied |
20 November 2009 | Delivered on: 7 December 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 whitton close greatworth banbury oxfordshire. Fully Satisfied |
27 January 1994 | Delivered on: 4 February 1994 Satisfied on: 9 July 2011 Persons entitled: Ronald Henry Edwards and Helen Edwards Classification: Legal charge Secured details: £24214 due from the company to the chargee under the terms of the charge. Particulars: F/H 53 largewood avenue surbiton surrey. Fully Satisfied |
20 August 2009 | Delivered on: 25 August 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 25 duchess of bedford house duchess of bedford's walk london W8 7QN. Fully Satisfied |
20 July 2009 | Delivered on: 27 July 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage of legal and beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 edgeworth drive carterton oxfordshire t/n ON210338 see image for full details. Fully Satisfied |
8 July 2009 | Delivered on: 11 July 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 pleasant terrace uppingham rutland. Fully Satisfied |
31 March 2009 | Delivered on: 3 April 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 church road barton torquay. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Assignation in security intimated 14 march 2009 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right in the agreement relative to the property known as 8 saughtonhall gardens edinburgh and all rights, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Assignation in security intimated 16 march 2009 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right in the agreement relative to the property known as 2 leven road kinlochleven argyll and all rights,. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Assignation in security intimated 16 march 2009 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right in the agreement relative to the property known as 92 duncansby way perth and all rights, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Assignation in security intimated 13 march 2009 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right in the agreement relative to the property known as lilac lodge irongray road dumfries and all rights, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Assignation in security intimated 16 march 2009 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right in the agreement relative to the property known as 27 muirpark way drymen glasgow and all rights, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Assignation in security intimated 14 march 2009 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right in the agreement relative to the property known as 2 forge bungalows crawick, and all rights, see image for full details. Fully Satisfied |
29 December 1993 | Delivered on: 14 January 1994 Satisfied on: 9 July 2011 Persons entitled: John Piers Cartwright Claughton Classification: Legal charge Secured details: £11,250 due from the company to the chargee under the terms of the contract dated 10TH december 1993. Particulars: Vandans northlands lane sibsey boston lincs. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Twenty seven muirpark way drymen t/n STG57907, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 92 duncansby way perth t/n PTH32520, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 leven road kinlochleven t/n ARG13863, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Eight saughtonhall gardens edinburgh t/n MID100686, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 forge bungalows crawick sanquhar t/n DMF2548, see image for full details. Fully Satisfied |
3 February 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lilac lodge irongray road dumfries t/n DMF796, see image for full details. Fully Satisfied |
25 February 2009 | Delivered on: 7 March 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 alexandra mews how green sandon and garage essex. Fully Satisfied |
16 February 2009 | Delivered on: 18 February 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Swn-aderyn broughton park great broughton cockermouth cumbria. Fully Satisfied |
9 February 2009 | Delivered on: 12 February 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment 46 forge court melton road syston. Fully Satisfied |
2 February 2009 | Delivered on: 10 February 2009 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage of legal and beneficial interests 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 f/h property k/a 38 oak road, grassmoor, chesterfield, derbyshire t/no DY211208 and the f/h property k/a 2 dan drive, faversham, kent and the l/h property k/a flat 25 duchess of bedford house, duchess of bedford's walk, london t/no BGL58872 for further details of property charged please refer to form 395. see image for full details. Fully Satisfied |
29 December 1993 | Delivered on: 14 January 1994 Satisfied on: 18 December 1999 Persons entitled: Anthony George Benger Classification: Legal charge Secured details: £24,750 due from the company to the chargee under the terms of the contract dated 16TH december 1993. Particulars: 26 first avenue newhaven BN9 9HT. Fully Satisfied |
29 December 2008 | Delivered on: 31 December 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Falt 17 stuarts court worcester road hagley stourbridge and parking space bromsgrove worcestershire. Fully Satisfied |
13 November 2008 | Delivered on: 28 November 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £16,778.00 due or to become due from the company to the chargee. Particulars: 3 bosawna close st day redruth cornwall. Fully Satisfied |
21 November 2008 | Delivered on: 25 November 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £13,660.88 due or to become due from the company to the chargee. Particulars: 3 jepps avenue barton preston. Fully Satisfied |
21 November 2008 | Delivered on: 25 November 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £13,660.88 due or to become due from the company to the chargee. Particulars: 3 jepps avenue preston. Fully Satisfied |
14 November 2008 | Delivered on: 19 November 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £44,823.77 due or to become due from the company to the chargee. Particulars: 3 giffard way woodloes park warwick. Fully Satisfied |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £17,406.17 due or to become due from the company to the chargee. Particulars: Property k/a the mallows 10 coombe close bovey tracey devon. Fully Satisfied |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £23,180.27 due or to become due from the company to the chargee. Particulars: Heatherlands mill nursery, london road, hassocks. Fully Satisfied |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 31 March 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £20846.89 due or to become due from the company to the chargee. Particulars: 141 bawtry road harworth doncaster. Fully Satisfied |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 8 December 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £73,757.00 due or to become due from the company to the chargee. Particulars: 62 southdrift way luton. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £82,505.12 due or to become due from the company to the chargee. Particulars: 49 charlotte close mount hawke truro cornwall. Fully Satisfied |
29 December 1993 | Delivered on: 14 January 1994 Satisfied on: 9 July 2011 Persons entitled: Cecil Ireland Classification: Legal charge Secured details: £20,000 due from the company to the chargee under the terms of the contract dated 6TH december 1993. Particulars: 3 cottesloe court southsea hants PO5 2HA. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £72,431.25 due or to become due from the company to the chargee. Particulars: 4 chase gardens chingford and garage 4 london. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £114,340.12 due or to become due from the company to the chargee. Particulars: 22 plymouth place leamington spa warwickshire. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £56,380.25 due or to become due from the company to the chargee. Particulars: Flat 45 homecolne house louden road cromer. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £83,545.12 due or to become due from the company to the chargee. Particulars: 50 the avenue goring by sea worthing west sussex. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £85,405.12 due or to become due from the company to the chargee. Particulars: 57 rowland drive greenhill herne bay kent. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £70,987.12 due or to become due from the company to the chargee. Particulars: Flat 39 mayhall court westway maghull liverpool. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £49,205.12 due or to become due from the company to the chargee. Particulars: 1 deacon road bridgwater somerset. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £63,265.12 due or to become due from the company to the chargee. Particulars: 75 thames road skelton redcar & cleveland. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £98,430.12 due or to become due from the company to the chargee. Particulars: 17 witley crescent new addington croydon. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £40,625.12 due or to become due from the company to the chargee. Particulars: 169 queensway wellingborough and garage northamptonshire. Fully Satisfied |
5 November 1993 | Delivered on: 10 November 1993 Satisfied on: 2 August 2021 Persons entitled: H.M.Downing and R.E.Downing Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a contract d/d 28/10/93. Particulars: 15 shakespeare road eynsham oxfordshire. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £118,641.00 due or to become due from the company to the chargee. Particulars: 6 carn close beighton norfolk. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £75,485.12 due or to become due from the company to the chargee. Particulars: 33 grange road geddington northamptonshire. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £100391.12 due or to become due from the company to the chargee. Particulars: 7 litherland avenue wirral merseyside. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 June 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: £36,465.12 due or to become due from the company to the chargee. Particulars: 8 scafell avenue ashton-under-lyme greater manchester. Fully Satisfied |
13 May 2008 | Delivered on: 31 May 2008 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Third party legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65 high street, wingham, canterbury, kent t/no K457625, f/h 39 brakefield, south brent, devon t/no DN121599, f/h 48 hartley crescent, birkdale, southport, merseyside t/no MS333672 for details of further property charged please refer to form 395 see image for full details. Fully Satisfied |
13 May 2008 | Delivered on: 29 May 2008 Satisfied on: 21 December 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage of legal and beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 silverlands road, lyminge, folkestone t/no K328563 and K724806, f/h 11 top road, barnby dun, doncaster t/no SYK406642, f/h dorset close, attleborough t/no NK15714 for details of further property charged please refer to form 395 see image for full details. Fully Satisfied |
1 August 2007 | Delivered on: 10 August 2007 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2006 | Delivered on: 10 February 2006 Satisfied on: 1 July 2011 Persons entitled: Allied Irish Banks PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
6 October 2003 | Delivered on: 7 October 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from juliet anne inskip and the company to the chargee on any account whatsoever. Particulars: F/H property k/a 70 north lane roundhay leeds t/no WYK734910 and WYK734974. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
2 November 1993 | Delivered on: 5 November 1993 Satisfied on: 2 June 2006 Persons entitled: Ronald Harold Roberts Edith Francis Roberts Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 sandyfield crescent waterlooville hampshire. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold properties known as 3 hawkins close shoreham by sea BN43 6TL t/n SX18344, 18 gwarth an dre phillack hayle cornwall t/n CL56699, 70 moorgate road lower green hindringham NR21 0PT t/n NK279487 and 43 thornfield northampton NN3 8QR t/n NN78439. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 23 lady lodge drive orton waterville peterborough PE2 5ES t/n CB264975. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 3 the street sporle norfolk PE32 2EA t/n NK99837. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 79 elmdale road bilston west midlands WV14 9AR t/n WM768594. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as willow springs laverton north yorkshire HG4 3SX t/n nyk 248251. Fully Satisfied |
18 February 2003 | Delivered on: 5 March 2003 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 2 southgate mews cirencester GL7 1ES gloucestershire t/n GR122623. Fully Satisfied |
14 February 2001 | Delivered on: 17 February 2001 Satisfied on: 9 July 2010 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's share of the net proceeds of sale and the net rents and profits until sale of the properties in the schedule to form 395 relative to this charge. See the mortgage charge document for full details. Fully Satisfied |
14 February 2001 | Delivered on: 17 February 2001 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). 28 horseshoe lane kirton lincs. (LL185392), 2). 22 harry's way hunstanton norfolk (NK111962), 3). 107 nursery drive banbury oxon (OX22807), 4).178 wragby road lincoln (LL31939), 5). 14 westgate manor patrington hull (HS223952). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 November 2000 | Delivered on: 5 December 2000 Satisfied on: 1 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined). 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 |
3 November 2000 | Delivered on: 22 November 2000 Satisfied on: 5 February 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
19 July 1993 | Delivered on: 22 July 1993 Satisfied on: 6 May 1999 Persons entitled: Ronald Harold Roberts Edith Francis Roberts Harold Harley Stokes Hilda Maud Stokes Classification: Legal charge Secured details: The retained interest due from the company to the chargee pursuant to the terms of the contract dated 05/07/93. Particulars: 45 grayling,dosthill,tamworth,staffs. Fully Satisfied |
3 November 2000 | Delivered on: 22 November 2000 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The borrrower's share of the net proceeds of sale and of the net rents and profits until sale of the properties .12 southfield court pocklington york t/no NS90648 12 chalky road mile oak porslade, 14 lindsay manor lindsay road poole t/no DT35491.for details of further properties please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
3 November 2000 | Delivered on: 21 November 2000 Satisfied on: 22 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 48 holcombe drive llandrindod wells t/no WA672736 17 meadow view cullompton devon t/no DN162247 29 birch rise market drayton t/no SF324965.for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
15 September 1997 | Delivered on: 18 September 1997 Satisfied on: 6 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
30 November 1995 | Delivered on: 14 December 1995 Satisfied on: 9 July 2011 Persons entitled: Sidney Wall Classification: Legal charge Secured details: £33,500 due or to become due from the company to the chargee. Particulars: 36 selworthy road london. Fully Satisfied |
29 September 1995 | Delivered on: 3 October 1995 Satisfied on: 9 July 2011 Persons entitled: Neil Macpherson Boys Classification: Legal charge Secured details: £34,000 due or to become due from the company to the chargee. Particulars: F/H property k/as 12 bay view road broadstairs kent CT10 2EU. Fully Satisfied |
6 April 1995 | Delivered on: 8 April 1995 Satisfied on: 9 July 2011 Persons entitled: James George Pamment Classification: Legal charge Secured details: £15,750.00 due or to become due from the company to the chargee. Particulars: F/H property k/as 7 barbeck close thirsk,yorks YO7 1SS. Fully Satisfied |
8 February 1995 | Delivered on: 17 February 1995 Satisfied on: 9 July 2011 Persons entitled: Graham Jack Brindle Classification: Legal charge Secured details: £27,500 due from the company to the chargee. Particulars: F/H property k/a 31 leaze close berkeley glos GL13 9DA. Fully Satisfied |
5 December 1994 | Delivered on: 8 December 1994 Satisfied on: 9 July 2011 Persons entitled: James Edwin Dawes Classification: Charge Secured details: £29000. Particulars: 11 thompson place hereford. Fully Satisfied |
27 October 1994 | Delivered on: 28 October 1994 Satisfied on: 18 October 2000 Persons entitled: Ernest Thomas Throssell Classification: Charge Secured details: £18,750.00 due from the company to the chargee. Particulars: 13 regent close st albans hertfordshire. Fully Satisfied |
14 October 1994 | Delivered on: 25 October 1994 Satisfied on: 9 July 2011 Persons entitled: Walter Henry Smith Classification: Charge of whole Secured details: £31,000 due from the company to the chargee. Particulars: 8 orchard close radcliffe on trent NG12 2BN. Fully Satisfied |
18 June 1993 | Delivered on: 2 July 1993 Satisfied on: 20 November 1999 Persons entitled: Ronald Harold Roberts Edith Francis Roberts Harold Harley Stokes Hilda Maud Stokes Margery Gertrude Glover Geoffrey Harold Glover Classification: Legal charge Secured details: The payment to the chargee of the retained interest pursuant to the termsof the terms of clause 4 of the contract. Particulars: 20 cedar crescent st.mary's bay romney marsh kent TN29 0XH. Fully Satisfied |
14 October 1994 | Delivered on: 25 October 1994 Satisfied on: 9 July 2011 Persons entitled: Jean Elizabeth Macfarlane Classification: Charge of whole Secured details: £13,000 due from the company to the chargee. Particulars: 7 wellington terrace portscatho truro TR2 5HN. Fully Satisfied |
4 October 1994 | Delivered on: 8 October 1994 Satisfied on: 20 March 2008 Persons entitled: Winifred Penrose Classification: Legal charge Secured details: £27,500 due or to become due from the company to the chargee. Particulars: 37 chantry road northallerton north yorkshire DL7 8JH. Fully Satisfied |
3 June 1994 | Delivered on: 17 June 1994 Satisfied on: 9 July 2011 Persons entitled: Haziel Pullen Classification: Legal charge Secured details: £22,500.00 due from the company to the chargee. Particulars: 17 ferry lane felixstowe. Fully Satisfied |
3 June 1994 | Delivered on: 9 June 1994 Satisfied on: 9 July 2011 Persons entitled: Vera Kathleen Roberts Classification: Legal charge Secured details: £14,562.50. Particulars: 74 lonsdale road southend essex. Fully Satisfied |
25 May 1994 | Delivered on: 9 June 1994 Satisfied on: 9 July 2011 Persons entitled: All Allen Classification: Legal charge Secured details: £25,500.00. Particulars: 6 ryecroft avenue hambleton blackpool. Fully Satisfied |
19 April 1994 | Delivered on: 7 May 1994 Satisfied on: 13 October 1995 Persons entitled: Sydney Anstey Neil Smith Gavine Classification: Legal charge Secured details: £13,750 due from the company to the chargee pursuant to the terms of the contract dated 30TH march 1994. Particulars: 37 clarefield road, leicester, LE3 6FB. Fully Satisfied |
28 April 1994 | Delivered on: 4 May 1994 Satisfied on: 9 July 2011 Persons entitled: Frederick William Leonard Stevens and Ethel Ivy Stevens Classification: Legal charge Secured details: £45,000 due from the company to the chargee pursuant to the terms of the contract. Particulars: 5 elmfield crescent exmouth devon. Fully Satisfied |
8 April 1994 | Delivered on: 26 April 1994 Satisfied on: 9 July 2011 Persons entitled: Ronald Harold Roberts Edith Francis Roberts Harold Harley Stokes Hilda Maud Stokes Margery Gertrude Glover Geoffrey Harold Glover James Edward Harmer Joan Harmer Classification: Legal charge Secured details: £20,500 due from the company to the chargee under the terms of the contract. Particulars: 22 meadow drive, bude, cornwall EX23 8HZ. Fully Satisfied |
7 March 1994 | Delivered on: 18 March 1994 Satisfied on: 9 July 2011 Persons entitled: Ronald Harold Roberts Edith Francis Roberts Harold Harley Stokes Hilda Maud Stokes Margery Gertrude Glover Geoffrey Harold Glover James Edward Harmer Joan Harmer Ruth Mary Louise Badham Douglas John Badham Classification: Legal charge Secured details: £38,750 due from the company to the chargee. Particulars: F/H property k/as 1 saxon drive london W3 0NV. Fully Satisfied |
23 February 1993 | Delivered on: 3 March 1993 Satisfied on: 9 July 2011 Persons entitled: Eleanor Louisa Hobday Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of clause 4 of the contract d/d 12/02/93. Particulars: F/H property k/a 15 meadows road sale cheshire. Fully Satisfied |
29 June 2023 | Satisfaction of charge 42 in full (1 page) |
---|---|
6 April 2023 | Satisfaction of charge 026969240130 in full (1 page) |
8 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
8 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages) |
8 March 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages) |
8 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
4 January 2023 | Register inspection address has been changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ (1 page) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
17 June 2022 | Satisfaction of charge 026969240131 in full (1 page) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
18 May 2022 | Satisfaction of charge 026969240129 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240119 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240120 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240116 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240123 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240127 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240118 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240125 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240124 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240126 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240117 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240121 in full (1 page) |
30 March 2022 | Satisfaction of charge 026969240122 in full (1 page) |
2 March 2022 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 March 2022 (1 page) |
2 March 2022 | Change of details for New Sovereign Reversions Limited as a person with significant control on 1 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 30 September 2021 (21 pages) |
11 November 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages) |
11 November 2021 | Change of details for New Sovereign Reversions Limited as a person with significant control on 1 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages) |
5 November 2021 | Satisfaction of charge 026969240114 in full (1 page) |
5 November 2021 | Satisfaction of charge 026969240115 in full (1 page) |
2 November 2021 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page) |
23 September 2021 | Registration of charge 026969240130, created on 13 September 2021 (15 pages) |
23 September 2021 | Registration of charge 026969240128, created on 13 September 2021 (106 pages) |
23 September 2021 | Registration of charge 026969240129, created on 13 September 2021 (15 pages) |
23 September 2021 | Registration of charge 026969240131, created on 13 September 2021 (15 pages) |
23 September 2021 | Registration of charge 026969240132, created on 13 September 2021 (15 pages) |
2 August 2021 | Satisfaction of charge 5 in full (1 page) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (18 pages) |
8 April 2020 | Full accounts made up to 30 September 2019 (20 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 30 September 2018 (18 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 January 2018 | Satisfaction of charge 102 in full (1 page) |
31 January 2018 | Satisfaction of charge 104 in full (1 page) |
30 January 2018 | Satisfaction of charge 110 in full (2 pages) |
30 January 2018 | Satisfaction of charge 100 in full (1 page) |
30 January 2018 | Satisfaction of charge 99 in full (1 page) |
30 January 2018 | Satisfaction of charge 101 in full (1 page) |
30 January 2018 | Satisfaction of charge 112 in full (1 page) |
30 January 2018 | Satisfaction of charge 113 in full (2 pages) |
30 January 2018 | Satisfaction of charge 97 in full (1 page) |
30 January 2018 | Satisfaction of charge 103 in full (1 page) |
30 January 2018 | Satisfaction of charge 96 in full (1 page) |
30 January 2018 | Satisfaction of charge 109 in full (2 pages) |
30 January 2018 | Satisfaction of charge 107 in full (1 page) |
30 January 2018 | Satisfaction of charge 105 in full (1 page) |
30 January 2018 | Satisfaction of charge 108 in full (1 page) |
30 January 2018 | Satisfaction of charge 111 in full (2 pages) |
30 January 2018 | Satisfaction of charge 98 in full (1 page) |
30 January 2018 | Satisfaction of charge 106 in full (1 page) |
12 September 2017 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
12 September 2017 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
11 September 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
11 September 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
7 September 2017 | Change of details for New Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages) |
7 September 2017 | Change of details for New Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages) |
19 July 2017 | Registration of charge 026969240121, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240123, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240119, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240120, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240122, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240127, created on 5 July 2017 (23 pages) |
19 July 2017 | Registration of charge 026969240121, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240125, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240127, created on 5 July 2017 (23 pages) |
19 July 2017 | Registration of charge 026969240126, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240119, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240125, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240122, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240123, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240120, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240124, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240126, created on 17 July 2017 (11 pages) |
19 July 2017 | Registration of charge 026969240124, created on 17 July 2017 (11 pages) |
17 July 2017 | Registration of charge 026969240115, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 026969240116, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 026969240115, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 026969240117, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 026969240117, created on 5 July 2017 (22 pages) |
17 July 2017 | Registration of charge 026969240118, created on 5 July 2017 (73 pages) |
17 July 2017 | Registration of charge 026969240118, created on 5 July 2017 (73 pages) |
17 July 2017 | Registration of charge 026969240116, created on 5 July 2017 (22 pages) |
11 July 2017 | Registration of charge 026969240114, created on 5 July 2017 (18 pages) |
11 July 2017 | Registration of charge 026969240114, created on 5 July 2017 (18 pages) |
7 July 2017 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
7 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page) |
7 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Memorandum and Articles of Association (8 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Memorandum and Articles of Association (8 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 April 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
8 April 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
8 April 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
8 April 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 August 2015 | Change of accounting reference date (3 pages) |
28 August 2015 | Change of accounting reference date (3 pages) |
18 June 2015 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Neal Morar as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Neal Morar as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Neal Morar as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
9 May 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
9 May 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 April 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
19 April 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
5 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders (6 pages) |
5 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders (6 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 96 (5 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
7 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
5 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages) |
4 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
4 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
2 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
2 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
2 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
2 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
15 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
15 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
15 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
15 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | 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 96 (4 pages) |
6 March 2013 | 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 96 (4 pages) |
6 March 2013 | 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 96 (3 pages) |
6 March 2013 | 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 96 (3 pages) |
7 February 2013 | 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 96 (3 pages) |
7 February 2013 | 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 96 (3 pages) |
7 February 2013 | 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 96 (3 pages) |
7 February 2013 | 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 96 (3 pages) |
24 January 2013 | 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 96 (3 pages) |
24 January 2013 | 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 96 (3 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 January 2013 | 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 96 (3 pages) |
4 January 2013 | 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 96 (3 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
2 November 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 96 (3 pages) |
2 November 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 96 (3 pages) |
26 October 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 96 (3 pages) |
26 October 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 96 (3 pages) |
16 October 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 96 (3 pages) |
16 October 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 96 (3 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 113 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 113 (9 pages) |
7 August 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 /whole /charge no 96 (3 pages) |
7 August 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 /whole /charge no 96 (3 pages) |
18 July 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 96 (3 pages) |
18 July 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 96 (3 pages) |
18 July 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 96 (3 pages) |
18 July 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 96 (3 pages) |
19 June 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 96 (3 pages) |
19 June 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 96 (3 pages) |
23 May 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 96 (4 pages) |
23 May 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 96 (4 pages) |
17 May 2012 | Statement of capital on 17 May 2012
|
17 May 2012 | Resolutions
|
17 May 2012 | Solvency statement dated 02/05/12 (1 page) |
17 May 2012 | Solvency statement dated 02/05/12 (1 page) |
17 May 2012 | Resolutions
|
17 May 2012 | Solvency statement dated 02/05/12 (1 page) |
17 May 2012 | Solvency statement dated 02/05/12 (1 page) |
17 May 2012 | Statement of capital on 17 May 2012
|
17 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 96 (3 pages) |
17 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 96 (3 pages) |
16 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 /whole /charge no 96 (3 pages) |
16 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 /whole /charge no 96 (3 pages) |
5 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 96 (3 pages) |
5 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 96 (3 pages) |
3 April 2012 | Group of companies' accounts made up to 30 September 2011 (46 pages) |
3 April 2012 | Group of companies' accounts made up to 30 September 2011 (46 pages) |
16 March 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 96 (3 pages) |
16 March 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 96 (3 pages) |
14 March 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 /whole /charge no 96 (3 pages) |
14 March 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 /whole /charge no 96 (3 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 112 (10 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 112 (10 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 111 (10 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 111 (10 pages) |
12 January 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 96 (3 pages) |
12 January 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 96 (3 pages) |
2 January 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 96 (3 pages) |
2 January 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 96 (3 pages) |
31 December 2011 | 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 96 (4 pages) |
31 December 2011 | 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 96 (4 pages) |
10 November 2011 | 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 96 (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 110 (10 pages) |
10 November 2011 | 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 96 (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 110 (10 pages) |
8 November 2011 | 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 96 (3 pages) |
8 November 2011 | 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 96 (3 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 109 (10 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 109 (10 pages) |
12 October 2011 | 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 96 (3 pages) |
12 October 2011 | 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 96 (3 pages) |
12 October 2011 | 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 96 (3 pages) |
12 October 2011 | 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 96 (3 pages) |
27 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 108 (12 pages) |
27 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 108 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 102 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 107 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 105 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 98 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 104 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 104 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 106 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 100 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 106 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 102 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 98 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 99 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 107 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 100 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 101 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 97 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 105 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 97 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 103 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 101 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 99 (12 pages) |
26 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 103 (12 pages) |
16 August 2011 | Section 519 (1 page) |
16 August 2011 | Section 519 (1 page) |
11 August 2011 | Aud res (1 page) |
11 August 2011 | Aud res (1 page) |
9 August 2011 | Solvency statement dated 25/07/11 (1 page) |
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Resolutions
|
9 August 2011 | Solvency statement dated 25/07/11 (1 page) |
9 August 2011 | Statement by directors (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Statement by directors (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Statement of capital on 9 August 2011
|
29 July 2011 | Particulars of a mortgage or charge / charge no: 96 (32 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 96 (32 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
5 July 2011 | Termination of appointment of Rupert Pearce Gould as a director (1 page) |
5 July 2011 | Termination of appointment of Rupert Pearce Gould as a director (1 page) |
4 July 2011 | Termination of appointment of Graeme Marshall as a director (1 page) |
4 July 2011 | Termination of appointment of Graeme Marshall as a director (1 page) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (18 pages) |
29 December 2010 | Group of companies' accounts made up to 30 April 2010 (48 pages) |
29 December 2010 | Group of companies' accounts made up to 30 April 2010 (48 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
2 November 2010 | Re-registration of Memorandum and Articles (20 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
2 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
2 November 2010 | Re-registration of Memorandum and Articles (20 pages) |
2 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2010 | Resolutions
|
29 October 2010 | Appointment of Graham Robert Sidwell as a director (3 pages) |
29 October 2010 | Appointment of Graham Robert Sidwell as a director (3 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
19 October 2010 | Statement of capital on 19 October 2010
|
19 October 2010 | Statement of capital on 19 October 2010
|
18 October 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
18 October 2010 | Termination of appointment of Nicholas On as a director (2 pages) |
18 October 2010 | Termination of appointment of Nigel Hare-Scott as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Nicholas On as a director (2 pages) |
18 October 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
18 October 2010 | Termination of appointment of Nigel Hare-Scott as a secretary (2 pages) |
13 October 2010 | Sale or transfer of treasury shares. Treasury capital:
|
13 October 2010 | Sale or transfer of treasury shares. Treasury capital:
|
13 October 2010 | Sale or transfer of treasury shares. Treasury capital:
|
8 October 2010 | Purchase of own shares. (3 pages) |
8 October 2010 | Purchase of own shares. (3 pages) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (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) |
13 September 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
13 September 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
10 September 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 10 September 2010 (2 pages) |
8 September 2010 | Appointment of Nick On as a director (3 pages) |
8 September 2010 | Appointment of Nick On as a director (3 pages) |
6 September 2010 | Termination of appointment of John Gummer as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Lo as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Lo as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Wigley as a director (2 pages) |
6 September 2010 | Termination of appointment of John Gummer as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Wigley as a director (2 pages) |
25 August 2010 | Appointment of Paul Barber as a director (3 pages) |
25 August 2010 | Appointment of Paul Barber as a director (3 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
11 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Reduction of iss capital and minute (oc) (2 pages) |
9 August 2010 | Statement of capital on 9 August 2010
|
9 August 2010 | Scheme of arrangement (6 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Certificate of reduction of issued capital (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Scheme of arrangement (6 pages) |
9 August 2010 | Reduction of iss capital and minute (oc) (2 pages) |
9 August 2010 | Statement of capital on 9 August 2010
|
9 August 2010 | Certificate of reduction of issued capital (1 page) |
9 August 2010 | Statement of capital on 9 August 2010
|
9 August 2010 | Resolutions
|
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
21 April 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (18 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (18 pages) |
21 April 2010 | Director's details changed for Robert Charles Michael on 14 April 2010 (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
21 April 2010 | Director's details changed for Robert Charles Michael on 14 April 2010 (3 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (18 pages) |
8 January 2010 | Termination of appointment of Paul Spencer as a director (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
8 January 2010 | Appointment of Robert Charles Michael as a director (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
8 January 2010 | Appointment of Robert Charles Michael as a director (2 pages) |
8 January 2010 | Termination of appointment of Paul Spencer as a director (2 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (48 pages) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (48 pages) |
30 September 2009 | Ad 27/07/09\gbp si [email protected]=664000\gbp ic 7903452/8567452\ (2 pages) |
30 September 2009 | Ad 27/07/09\gbp si [email protected]=664000\gbp ic 7903452/8567452\ (2 pages) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
9 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
9 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
9 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
9 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
3 September 2009 | Ad 20/08/09\gbp si [email protected]=898027\gbp ic 7005425/7903452\ (40 pages) |
3 September 2009 | Ad 20/08/09\gbp si [email protected]=898027\gbp ic 7005425/7903452\ (40 pages) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 88 (6 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 88 (6 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 77 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 79 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 76 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 79 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 77 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 74 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 78 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 74 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 78 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 76 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 75 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge/398 / charge no: 75 (6 pages) |
19 March 2009 | Return made up to 02/03/09; bulk list available separately (8 pages) |
19 March 2009 | Return made up to 02/03/09; bulk list available separately (8 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
27 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
27 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page) |
27 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page) |
27 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
25 September 2008 | Group of companies' accounts made up to 30 April 2008 (54 pages) |
25 September 2008 | Group of companies' accounts made up to 30 April 2008 (54 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
31 May 2008 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 44 (11 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 44 (11 pages) |
8 April 2008 | Return made up to 02/03/08; bulk list available separately
|
8 April 2008 | Return made up to 02/03/08; bulk list available separately
|
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 November 2007 | Group of companies' accounts made up to 30 April 2007 (52 pages) |
28 November 2007 | Group of companies' accounts made up to 30 April 2007 (52 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Return made up to 02/03/07; bulk list available separately (9 pages) |
28 March 2007 | Return made up to 02/03/07; bulk list available separately (9 pages) |
4 January 2007 | Ad 22/11/06--------- £ si [email protected]=27 £ ic 6574579/6574606 (2 pages) |
4 January 2007 | Ad 22/11/06--------- £ si [email protected]=27 £ ic 6574579/6574606 (2 pages) |
9 October 2006 | Group of companies' accounts made up to 30 April 2006 (51 pages) |
9 October 2006 | Group of companies' accounts made up to 30 April 2006 (51 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Return made up to 02/03/06; bulk list available separately (9 pages) |
15 March 2006 | Return made up to 02/03/06; bulk list available separately (9 pages) |
10 February 2006 | Particulars of mortgage/charge (11 pages) |
10 February 2006 | Particulars of mortgage/charge (11 pages) |
5 December 2005 | Group of companies' accounts made up to 30 April 2005 (38 pages) |
5 December 2005 | Group of companies' accounts made up to 30 April 2005 (38 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
29 March 2005 | Return made up to 02/03/05; bulk list available separately (9 pages) |
29 March 2005 | Return made up to 02/03/05; bulk list available separately (9 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | New director appointed (4 pages) |
7 January 2005 | New director appointed (4 pages) |
22 November 2004 | New director appointed (4 pages) |
22 November 2004 | New director appointed (4 pages) |
7 October 2004 | Full accounts made up to 30 April 2004 (31 pages) |
7 October 2004 | Full accounts made up to 30 April 2004 (31 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
30 June 2004 | Registered office changed on 30/06/04 from: 10 dover street, london, W1S 4LQ (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 10 dover street, london, W1S 4LQ (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
15 April 2004 | Return made up to 02/03/04; bulk list available separately
|
15 April 2004 | Return made up to 02/03/04; bulk list available separately
|
23 March 2004 | Prospectus (76 pages) |
23 March 2004 | Prospectus (76 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
14 August 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
14 August 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
19 May 2003 | Ad 30/04/03--------- £ si [email protected]=153000 £ ic 2480646/2633646 (3 pages) |
19 May 2003 | Ad 30/04/03--------- £ si [email protected]=153000 £ ic 2480646/2633646 (3 pages) |
9 May 2003 | Return made up to 02/03/03; full list of members
|
9 May 2003 | Return made up to 02/03/03; full list of members
|
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Ad 07/08/02--------- £ si [email protected]=67500 £ ic 2413146/2480646 (2 pages) |
18 September 2002 | Ad 07/08/02--------- £ si [email protected]=67500 £ ic 2413146/2480646 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
19 July 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
19 July 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
22 April 2002 | £ ic 2441354/2413146 26/03/02 £ sr [email protected]=28208 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | £ ic 2441354/2413146 26/03/02 £ sr [email protected]=28208 (1 page) |
22 April 2002 | Resolutions
|
28 March 2002 | Return made up to 02/03/02; bulk list available separately (8 pages) |
28 March 2002 | Return made up to 02/03/02; bulk list available separately (8 pages) |
6 December 2001 | Particulars of contract relating to shares (4 pages) |
6 December 2001 | Ad 27/03/01--------- £ si [email protected]=183 £ ic 2441171/2441354 (2 pages) |
6 December 2001 | Particulars of contract relating to shares (4 pages) |
6 December 2001 | Ad 27/03/01--------- £ si [email protected]=168014 £ ic 2273157/2441171 (7 pages) |
6 December 2001 | Ad 27/03/01--------- £ si [email protected]=183 £ ic 2441171/2441354 (2 pages) |
6 December 2001 | Particulars of contract relating to shares (4 pages) |
6 December 2001 | Ad 27/03/01--------- £ si [email protected]=168014 £ ic 2273157/2441171 (7 pages) |
6 December 2001 | Particulars of contract relating to shares (4 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
10 September 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
10 September 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
9 May 2001 | Return made up to 02/03/01; bulk list available separately
|
9 May 2001 | Return made up to 02/03/01; bulk list available separately
|
30 April 2001 | Particulars of contract relating to shares (4 pages) |
30 April 2001 | Ad 06/03/01-21/03/01 £ si [email protected]=11636 £ ic 2261521/2273157 (22 pages) |
30 April 2001 | Particulars of contract relating to shares (4 pages) |
30 April 2001 | Ad 06/02/01-28/02/01 £ si [email protected]=882147 £ ic 1379374/2261521 (4 pages) |
30 April 2001 | Ad 06/03/01-21/03/01 £ si [email protected]=11636 £ ic 2261521/2273157 (22 pages) |
30 April 2001 | Particulars of contract relating to shares (4 pages) |
30 April 2001 | Particulars of contract relating to shares (4 pages) |
30 April 2001 | Ad 06/02/01-28/02/01 £ si [email protected]=882147 £ ic 1379374/2261521 (4 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Particulars of mortgage/charge (12 pages) |
5 December 2000 | Particulars of mortgage/charge (12 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (6 pages) |
21 November 2000 | Particulars of mortgage/charge (6 pages) |
1 November 2000 | Ad 29/09/00--------- £ si [email protected]=260875 £ ic 1118499/1379374 (5 pages) |
1 November 2000 | Ad 29/09/00--------- £ si [email protected]=260875 £ ic 1118499/1379374 (5 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Ad 11/09/00--------- £ si [email protected]=75000 £ ic 1043499/1118499 (3 pages) |
10 October 2000 | Ad 11/09/00--------- £ si [email protected]=75000 £ ic 1043499/1118499 (3 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
1 August 2000 | Full accounts made up to 30 April 2000 (20 pages) |
1 August 2000 | Full accounts made up to 30 April 2000 (20 pages) |
10 April 2000 | Particulars of contract relating to shares (4 pages) |
10 April 2000 | Ad 25/11/99--------- £ si [email protected] (2 pages) |
10 April 2000 | Particulars of contract relating to shares (4 pages) |
10 April 2000 | Ad 25/11/99--------- £ si [email protected] (2 pages) |
7 April 2000 | Return made up to 02/03/00; bulk list available separately (8 pages) |
7 April 2000 | Return made up to 02/03/00; bulk list available separately (8 pages) |
28 March 2000 | Ad 20/10/99--------- £ si [email protected]=49991 £ ic 922075/972066 (2 pages) |
28 March 2000 | Ad 20/10/99--------- £ si [email protected]=49991 £ ic 922075/972066 (2 pages) |
28 March 2000 | Particulars of contract relating to shares (4 pages) |
28 March 2000 | Particulars of contract relating to shares (4 pages) |
17 March 2000 | Ad 08/02/00--------- £ si [email protected]=10000 £ ic 912075/922075 (2 pages) |
17 March 2000 | Ad 08/02/00--------- £ si [email protected]=10000 £ ic 912075/922075 (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Ad 21/09/99--------- £ si [email protected]=37500 £ ic 874575/912075 (2 pages) |
7 October 1999 | Ad 21/09/99--------- £ si [email protected]=37500 £ ic 874575/912075 (2 pages) |
5 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
5 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
8 July 1999 | £ nc 5000000/10000000 18/06/99 (1 page) |
8 July 1999 | £ nc 5000000/10000000 18/06/99 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 June 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 20 regent street, london, SW1Y 4PZ (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 20 regent street, london, SW1Y 4PZ (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | Director resigned (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
12 March 1999 | Return made up to 02/03/99; bulk list available separately (22 pages) |
12 March 1999 | Return made up to 02/03/99; bulk list available separately (22 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Return made up to 02/03/98; bulk list available separately (23 pages) |
19 March 1998 | Return made up to 02/03/98; bulk list available separately (23 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (16 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (16 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (1 page) |
15 January 1998 | New secretary appointed (1 page) |
18 September 1997 | Particulars of mortgage/charge (5 pages) |
18 September 1997 | Particulars of mortgage/charge (5 pages) |
1 April 1997 | Return made up to 02/03/97; bulk list available separately (16 pages) |
1 April 1997 | Return made up to 02/03/97; bulk list available separately (16 pages) |
27 March 1997 | Secretary's particulars changed (1 page) |
27 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
12 December 1996 | Full accounts made up to 31 July 1996 (15 pages) |
12 December 1996 | Full accounts made up to 31 July 1996 (15 pages) |
15 March 1996 | Return made up to 02/03/96; bulk list available separately (31 pages) |
15 March 1996 | Return made up to 02/03/96; bulk list available separately (31 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (16 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (16 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
27 August 1994 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Full accounts made up to 31 July 1993 (15 pages) |
9 November 1993 | Full accounts made up to 31 July 1993 (15 pages) |
6 October 1992 | New director appointed (10 pages) |
6 October 1992 | Director resigned (10 pages) |
6 October 1992 | Director resigned (10 pages) |
6 October 1992 | New director appointed (10 pages) |
17 September 1992 | Memorandum and Articles of Association (65 pages) |
17 September 1992 | Memorandum and Articles of Association (65 pages) |
4 September 1992 | Prospectus (27 pages) |
4 September 1992 | Prospectus (27 pages) |
14 August 1992 | Company name changed\certificate issued on 14/08/92 (2 pages) |
14 August 1992 | Company name changed\certificate issued on 14/08/92 (2 pages) |
17 March 1992 | Registered office changed on 17/03/92 from: 24 orchard street, bristol, BS1 5DR (1 page) |
17 March 1992 | Registered office changed on 17/03/92 from: 24 orchard street, bristol, BS1 5DR (1 page) |
9 March 1992 | Incorporation (90 pages) |
9 March 1992 | Incorporation (90 pages) |