Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Trevor John Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2002) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | vertumotors.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
250k at £1 | Bristol Street Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
17 November 1999 | Delivered on: 20 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 8 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. Fully Satisfied |
---|---|
20 November 1999 | Delivered on: 20 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. Fully Satisfied |
1 November 1999 | Delivered on: 3 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 03 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all monies due or to become due from the company to the chargee under the provisions of the master assignment. Particulars: All monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the "assigned agreement"). Fully Satisfied |
10 August 1999 | Delivered on: 13 August 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all monies due or to become due from the company to the chargee under the provisions of the master assignment. Particulars: All monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the "assigned agreement"). See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment pursuant to a master assignement dated 18TH may 1998 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment, the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Fully Satisfied |
13 May 1999 | Delivered on: 27 May 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of the master agreement dated 18TH may 1998 and under the terms of agreements entered or to be entered into from time to time between the chargee and the company. Particulars: All monies due or to become due to the company under the sub-hire agreements together with the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement ;- sub-hire agreements numbered;-44.308.25.532985, 4.308.25.532993. 4.308.25.533000. 44.308.25.5333019. 44.308.25.533027. 44.308.25.533035. 44.308.25.533078. see the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 27 October 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 9 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements entered and to be entered into from time to time between the company and the chargee. Particulars: Assignment by way of security of all monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment (the "assigned agreement") the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. See the mortgage charge document for full details. Fully Satisfied |
12 October 2001 | Delivered on: 13 October 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 9 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company. Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment, the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements... See the mortgage charge document for full details. Fully Satisfied |
7 September 2001 | Delivered on: 11 September 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 7 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements. Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements") together with the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
28 July 2001 | Delivered on: 10 August 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into from time to time between the chargee and the company. Particulars: Assignment by way of security of all monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 5 July 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time or under the master assignment. Particulars: All monies due or to become due under the sub-hire agreements and benefit of all guarantees indemnities negotiable instruments and securities see the mortgage charge document for full details. Fully Satisfied |
21 June 2001 | Delivered on: 28 June 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies due under the sub-hire agreements (the assigned agreements) the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreements. See the mortgage charge document for full details. Fully Satisfied |
5 June 2001 | Delivered on: 7 June 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement. Fully Satisfied |
24 May 2001 | Delivered on: 29 May 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time. Particulars: All monies due and to become due to the company under the sub-hire agreements specified. See the mortgage charge document for full details. Fully Satisfied |
23 May 2001 | Delivered on: 25 May 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 1 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. Fully Satisfied |
21 May 2001 | Delivered on: 25 May 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. Fully Satisfied |
19 March 1999 | Delivered on: 27 March 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 12 Limited Classification: Certificate of assignment pursuant to a master assignment dated-18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement. Fully Satisfied |
22 May 2001 | Delivered on: 25 May 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 3 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. See the mortgage charge document for full details. Fully Satisfied |
13 March 2001 | Delivered on: 23 March 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 2 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All onies due or to become due form the company to the chargee pursuant to the terms of th agreements entered into from time to time and all costs charged and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assignment agreements. Fully Satisfied |
20 March 2001 | Delivered on: 23 March 2001 Satisfied on: 13 February 2007 Persons entitled: Capital Bank Leasing 2 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered or to be entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the charge to enforce any provisions of the master agreement. Particulars: All monies due and to become due to the company under the agreements numbered 45.308.25.525002 for vehicle specified as toyota avensis 4 with the customeer klm UK limited contract no. 100010/143 with reg. No X976OVW together with agreement no. 45.308.25.524995 for toyota avensis door with the customer klm UK limited contract no. 100010/144 reg no.X97OVW. Fully Satisfied |
22 February 2001 | Delivered on: 23 February 2001 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment pursuant to a master agreement dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements. Particulars: The sub-hire agreements, the benefit of all guarantees, indemnities, negotiable instruments and securities in respect of the agreements. See the mortgage charge document for full details. Fully Satisfied |
22 December 2000 | Delivered on: 28 December 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 9 Limited Classification: Cerificate of assignment pursuant to master agreement dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements entered into or to be entered into. Particulars: All monies due or to become due under the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 8 November 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 8 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities. Fully Satisfied |
14 September 2000 | Delivered on: 29 September 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into from time to time between the chargee and the company. Particulars: Assignment by way of security of : all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the charge, benefit of all guarantees.... See the mortgage charge document for full details. Fully Satisfied |
3 September 2000 | Delivered on: 20 September 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the master agreement (as defined therein). Particulars: All monies due under sub-hire agreements, the benefit of all guarantees, indemnities, negotiable instruments and securities.nissan micra 3 door 1.0 agr no.44.308.25.539742, Nissan micra 3 door agr.no.44.308.25.539750, Nissan micra 3 door agr.no.44.308.25.539769 For further details of the property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
2 September 2000 | Delivered on: 20 September 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 7 Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the master agreement (as defined therein). Particulars: All monies due under the sub hire agreement, the benefit of all guarantees, indemnities, negotiable instruments and securities. Citroen birling van agreement no.41.30824.605950, Vw golf agr. No.41.30825.636620, Landrover freelander agr.no. 35.308.25.645179,For further details of the property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
4 September 2000 | Delivered on: 14 September 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement. Fully Satisfied |
4 December 1998 | Delivered on: 12 December 1998 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time or under the master assignment. Particulars: All monies due or to become due under the sub-hire agreements and benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
6 July 2000 | Delivered on: 20 July 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 3 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements to be entered into from time to time and under the provisions of the master assignment. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
22 June 2000 | Delivered on: 30 June 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 8 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18 may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details. Fully Satisfied |
26 June 2000 | Delivered on: 30 June 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18 may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details. Fully Satisfied |
23 June 2000 | Delivered on: 30 June 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 3 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18 may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details. Fully Satisfied |
16 June 2000 | Delivered on: 23 June 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18/05/98 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement. Fully Satisfied |
2 June 2000 | Delivered on: 8 June 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 5 LTD Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedue to certificate of assignment. See the mortgage charge document for full details. Fully Satisfied |
19 May 2000 | Delivered on: 22 May 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 1 LTD Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due undeer the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details. Fully Satisfied |
20 May 2000 | Delivered on: 22 May 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 2 LTD Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due undeer the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details. Fully Satisfied |
23 March 2000 | Delivered on: 5 April 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 1 Limited Classification: Certificate of assignment pursuant to a master assignment dated-18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement. Fully Satisfied |
14 February 2000 | Delivered on: 18 February 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 12 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All sums due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time between the chargee and the company. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities and securities taken by the company in connection with the assignment agreements. The master agreement dated 18TH may 1998. for details of the vehicles charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
5 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 April 2007 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 January 2000 | Delivered on: 2 February 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 10 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all costs, charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment. Particulars: (1) all monies due and to become due to the company under the sub-hire agreements specified in the schedule attached to the form 395.. see the mortgage charge document for full details. Fully Satisfied |
26 January 2000 | Delivered on: 1 February 2000 Satisfied on: 13 February 2007 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 18/05/98) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment entered into pursuant to the master assignment. See the mortgage charge document for full details. Fully Satisfied |
25 January 2000 | Delivered on: 1 February 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 9 Limited Classification: Certificate of assignment (pursuant to a master agreement dated 18TH may 1998) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements and the master assignment. Particulars: All monies due and to become due to the company under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
24 January 2000 | Delivered on: 26 January 2000 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details. Fully Satisfied |
24 November 1999 | Delivered on: 24 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details. Fully Satisfied |
23 November 1999 | Delivered on: 23 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details. Fully Satisfied |
22 November 1999 | Delivered on: 23 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details. Fully Satisfied |
21 November 1999 | Delivered on: 23 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details. Fully Satisfied |
19 November 1999 | Delivered on: 20 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 7 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. Fully Satisfied |
18 November 1999 | Delivered on: 20 November 1999 Satisfied on: 27 January 2007 Persons entitled: Capital Bank Leasing 1 Limited Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time. Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. Fully Satisfied |
21 September 1998 | Delivered on: 23 September 1998 Satisfied on: 16 March 2001 Persons entitled: Legal & General Ventures Limited,as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mezzanine credit agreement (as defined),the lender documents (as defined) and under this debenture. 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 |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
---|---|
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
18 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
18 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
18 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
18 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
18 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
18 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (2 pages) |
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
18 June 2020 | Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
16 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Register inspection address has been changed (1 page) |
13 November 2012 | Register(s) moved to registered inspection location (1 page) |
13 November 2012 | Register inspection address has been changed (1 page) |
13 November 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for Michael Sherwin on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Karen Anderson on 11 November 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Karen Anderson on 11 November 2011 (1 page) |
11 November 2011 | Secretary's details changed for Karen Anderson on 11 November 2011 (1 page) |
11 November 2011 | Director's details changed for Robert Thomas Forrester on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Robert Thomas Forrester on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Michael Sherwin on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Karen Anderson on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
4 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Accounts for a dormant company made up to 23 February 2008 (7 pages) |
26 November 2008 | Accounts for a dormant company made up to 23 February 2008 (7 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
12 November 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (2 pages) |
7 May 2008 | Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (2 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
15 January 2008 | Location of debenture register (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | New director appointed (3 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Company name changed fleetsave vehicle management ser vices LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed fleetsave vehicle management ser vices LIMITED\certificate issued on 02/01/02 (2 pages) |
10 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Particulars of mortgage/charge (4 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (4 pages) |
28 June 2001 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Particulars of mortgage/charge (5 pages) |
28 December 2000 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Return made up to 11/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 11/11/00; full list of members (7 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
23 June 2000 | Particulars of mortgage/charge (4 pages) |
23 June 2000 | Particulars of mortgage/charge (4 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Return made up to 11/11/99; full list of members (7 pages) |
17 December 1999 | Return made up to 11/11/99; full list of members (7 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | £ nc 1000/250000 19/07/99 (1 page) |
23 July 1999 | Ad 19/07/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
23 July 1999 | Ad 19/07/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
23 July 1999 | £ nc 1000/250000 19/07/99 (1 page) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
7 November 1998 | Particulars of mortgage/charge (4 pages) |
7 November 1998 | Particulars of mortgage/charge (4 pages) |
23 September 1998 | Particulars of mortgage/charge (6 pages) |
23 September 1998 | Particulars of mortgage/charge (6 pages) |
12 December 1997 | New director appointed (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New secretary appointed;new director appointed (3 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 December 1997 | New director appointed (4 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed;new director appointed (3 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page) |
12 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | Director resigned (1 page) |
5 December 1997 | Company name changed pinco 991 LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed pinco 991 LIMITED\certificate issued on 08/12/97 (2 pages) |
11 November 1997 | Incorporation (17 pages) |
11 November 1997 | Incorporation (17 pages) |