Ingleby Barwick
Stockton On Tees
TS17 0YP
Director Name | Baljit Singh |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Director Name | Gurdev Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 8 Nesham Avenue Middlesbrough Cleveland TS5 4LY |
Secretary Name | Harjinder Kaur Badyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 56 Northern Road Middlesbrough Cleveland TS5 4NS |
Secretary Name | Simran Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 12 Farm Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0RB |
Director Name | Harpal Toor |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Director Name | Balwinder Kaur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Cleveland TS17 0YP |
Director Name | Baljinder Kaur |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Director Name | Baljit Singh |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2006) |
Role | Co Director |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Grosvenor Court, Ingleby Barwick Stockton-On-Tees Cleveland TS17 0YP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cleveland House Queens Square Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | Baljit Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,380 |
Cash | £298 |
Current Liabilities | £1,619,976 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
9 June 1997 | Delivered on: 10 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 king street south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
9 June 1997 | Delivered on: 10 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 queen street south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 June 1997 | Delivered on: 10 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 harcourt road south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 June 1997 | Delivered on: 10 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 king street south bank middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: Keystone Buy to Ley Mortgages LTD Classification: Mortgage Secured details: £62311 due or to become due from the company to. Particulars: F/H property k/a 13 lamberd road middlesbrough fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
31 August 2007 | Delivered on: 1 September 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage deed Secured details: £64905.63 due or to become due from the company to. Particulars: 15 lawrence street, darlington, fixed charge on all fixtures fittings plant and machinery and floating charge all other moveable plant machinery furniture equipment goods and other effects on the property. Outstanding |
31 August 2007 | Delivered on: 1 September 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage deed Secured details: £77955.25 due or to become due from the company to. Particulars: 59 grosvenor street, hartlepool, fixed charge all fixtures fittings plant and machinery and floating charge all other moveable plant machinery furniture equipment goods and other effects on the property. Outstanding |
9 June 1997 | Delivered on: 10 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265/267 raby road hatlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 August 2007 | Delivered on: 30 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £63175.88 due or to become due from the company to. Particulars: F/H property at 12 bedford street stockton on tees fixed charge on all fixtures fittings plant and machinery floating charge on all other moveable furniture equipment. See the mortgage charge document for full details. Outstanding |
28 August 2007 | Delivered on: 30 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £6670.50 due or to become due from the company to. Particulars: F/H property at 4 lowthian road hartlepool fixed charge on all fixtures fittings plant machinery floating charge on all other moveable plant machinery furniture. See the mortgage charge document for full details. Outstanding |
23 August 2007 | Delivered on: 24 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £67500.25 due or to become due from the company to. Particulars: 21 motherwell road, hartlepool. See the mortgage charge document for full details. Outstanding |
23 August 2007 | Delivered on: 24 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £64905.63 due or to become due from the company to. Particulars: 4 mulgrave road, hartlepool. See the mortgage charge document for full details. Outstanding |
22 August 2007 | Delivered on: 23 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £52797.38 due or to become due from the company to. Particulars: F/H property k/a 5 sydenham road hartlepool fixed charge on fixtures fittings plant machinery. See the mortgage charge document for full details. Outstanding |
22 August 2007 | Delivered on: 23 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £62743.44 due or to become due from the company to. Particulars: F/H property at 2 warwick square darlington, fixed charge on all fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
21 August 2007 | Delivered on: 22 August 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £73,554.38 due or to become due from the company to. Particulars: 2 macrae road hartlepool fixtures fittings plant machinery floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
14 March 2007 | Delivered on: 15 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) 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: 66 front street haswell co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 January 2007 | Delivered on: 24 January 2007 Persons entitled: Mortgage Express Classification: 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: 26 claremont street old hill warley cradley heath west midlands, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 August 2006 | Delivered on: 25 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 claremont street old hill cradley heath t/no WR24493. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 May 1997 | Delivered on: 3 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 peel street middlesbrough TS1 4DG. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 July 2006 | Delivered on: 20 July 2006 Persons entitled: Mortgage Express Classification: 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: 12 cashs lane, coventry, w midlands fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
11 July 2006 | Delivered on: 20 July 2006 Persons entitled: Mortgage Express Classification: 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: 17 st edmunds avenue, newcastle, staffs fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
11 July 2006 | Delivered on: 20 July 2006 Persons entitled: Mortgage Express Classification: 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: 14 cash's lane, coventry, W. midlands fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
4 July 2006 | Delivered on: 6 July 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £63,750.00 due or to become due from the company to. Particulars: 11 basildon green middlesborough cleveland by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
4 July 2006 | Delivered on: 6 July 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £326,340.00 due or to become due from the company to. Particulars: 46 lambton court peterlee co durham by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
10 March 2006 | Delivered on: 21 March 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14 cashs lane, foleshill, coventry. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 March 2006 | Delivered on: 15 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 cashs lane foleshill coventry,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 bucknall new road hanley stoke on trent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 January 2006 | Delivered on: 21 January 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 edmunds avenue porthill newcastle under lyme. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 January 2006 | Delivered on: 19 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 rounds hill road bilston wolverhampton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 February 1997 | Delivered on: 14 March 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 holly street middle cleveland assigns of goodwill to the bank fixed charge the equipment & all fixtures fittings plant & machinery furniture & goods. Outstanding |
14 December 2005 | Delivered on: 16 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 wellington street, grimsby, north east lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 December 2005 | Delivered on: 10 December 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 wellington street, grimsby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 July 2002 | Delivered on: 8 August 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 46 lambton court peterlee. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 July 2001 | Delivered on: 27 July 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 denham green middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 July 2001 | Delivered on: 27 July 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 fordyce road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 June 2001 | Delivered on: 27 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 cameron road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 March 2000 | Delivered on: 27 March 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 99 tower green,middlesbrough TS2 1RD.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 March 2000 | Delivered on: 27 March 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 36 patterdale street,hartlepool TS25 1RQ.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 March 2000 | Delivered on: 27 March 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 21 lancelot street,hartlepool TS26 8QL.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 December 1998 | Delivered on: 12 January 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 21 brafferton street hartlepool.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 February 1997 | Delivered on: 14 March 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 teak street midlesbrough cleveland fixed charge assigns of goodwill to the bank fixed charge the equipment & all fixtures fittings plant & machinery furniture equipment & goods. Outstanding |
24 December 1998 | Delivered on: 12 January 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 75 challoner road hartlepool TS24 8HY.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 November 1997 | Delivered on: 6 December 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 patterdale street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 November 1997 | Delivered on: 13 November 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 tarren street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 August 1997 | Delivered on: 2 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 stockton road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 August 1997 | Delivered on: 23 August 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 basildon green middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 June 1997 | Delivered on: 2 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 jobson street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 June 1997 | Delivered on: 3 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 glebe road middlesborough.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 June 1997 | Delivered on: 24 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 st. Oswalds street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 June 1997 | Delivered on: 21 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 borrowdale street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 December 1996 | Delivered on: 13 December 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 December 1998 | Delivered on: 12 January 1999 Satisfied on: 4 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 26 monkton road hartlepool TS25 3RB.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 February 2013 | Receiver's abstract of receipts and payments to 8 March 2011 (2 pages) |
---|---|
20 February 2013 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 8 March 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 1 February 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 11 February 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 1 February 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 11 February 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 1 February 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 8 March 2011 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
27 November 2012 | Receiver's abstract of receipts and payments to 4 November 2012 (2 pages) |
27 November 2012 | Receiver's abstract of receipts and payments to 4 November 2012 (2 pages) |
27 November 2012 | Receiver's abstract of receipts and payments to 4 November 2012 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 31 August 2010 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 27 April 2012 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 21 September 2010 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 27 April 2012 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 29 October 2010 (4 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 29 October 2010 (4 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 31 August 2010 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 21 September 2010 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 April 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 April 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 April 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 October 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 April 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 October 2011 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 27 October 2010 (2 pages) |
26 May 2011 | Receiver's abstract of receipts and payments to 16 May 2011 (3 pages) |
26 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
26 May 2011 | Receiver's abstract of receipts and payments to 16 May 2011 (3 pages) |
26 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
9 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
9 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
9 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
9 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
18 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
18 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
2 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
2 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
15 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
15 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
15 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
15 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 October 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 October 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 October 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 October 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
10 August 2010 | Notice of appointment of receiver or manager (2 pages) |
10 August 2010 | Notice of appointment of receiver or manager (2 pages) |
5 March 2010 | Notice of appointment of receiver or manager (1 page) |
5 March 2010 | Notice of appointment of receiver or manager (1 page) |
5 March 2010 | Notice of appointment of receiver or manager (1 page) |
5 March 2010 | Notice of appointment of receiver or manager (1 page) |
5 March 2010 | Notice of appointment of receiver or manager (1 page) |
5 March 2010 | Notice of appointment of receiver or manager (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2009 | Notice of appointment of receiver or manager (4 pages) |
11 December 2009 | Notice of appointment of receiver or manager (4 pages) |
16 November 2009 | Notice of appointment of receiver or manager (5 pages) |
16 November 2009 | Notice of appointment of receiver or manager (5 pages) |
16 November 2009 | Notice of appointment of receiver or manager (5 pages) |
16 November 2009 | Notice of appointment of receiver or manager (5 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
13 November 2009 | Notice of appointment of receiver or manager (4 pages) |
12 November 2009 | Notice of appointment of receiver or manager (4 pages) |
12 November 2009 | Notice of appointment of receiver or manager (4 pages) |
16 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 June 2008 | Director appointed baljit singh (2 pages) |
23 June 2008 | Director appointed baljit singh (2 pages) |
11 June 2008 | Appointment terminated director ranjit singh (1 page) |
11 June 2008 | Appointment terminated director ranjit singh (1 page) |
16 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
25 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 December 2003 | Return made up to 30/09/03; full list of members
|
5 December 2003 | Return made up to 30/09/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (1 page) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
7 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Company name changed billglen LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed billglen LIMITED\certificate issued on 25/11/99 (2 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 December 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/09/97; full list of members
|
13 July 1998 | Return made up to 30/09/97; full list of members
|
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Memorandum and Articles of Association (1 page) |
21 November 1996 | Memorandum and Articles of Association (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
30 October 1996 | Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 September 1996 | Incorporation (20 pages) |
30 September 1996 | Incorporation (20 pages) |