Glasgow
G2 2HG
Scotland
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(47 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(47 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(38 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 1990) |
Role | Managing Director |
Correspondence Address | 1 Cross Cottage Pepper Street Appleton Thorn Warrington WA14 4SF |
Director Name | Adrian Donovan |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 1992) |
Role | Land Director |
Correspondence Address | Stocks Cottage Tilston Church Road Malpas Cheshire SY14 7HB Wales |
Director Name | Kenneth James Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 12 months (resigned 12 October 1989) |
Role | Sales Director |
Correspondence Address | 7 Kilmalcolm Close Oxton Birkenhead Merseyside L43 9QT |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 12 months (resigned 12 October 1989) |
Role | Co Chairman |
Correspondence Address | Coed Marchan Lon Fawr Ruthin Clwyd LL15 2AA Wales |
Director Name | Paul Lou Pedley |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 1991) |
Role | Accountant |
Correspondence Address | Oakdene Llanfair Road Abergele Clwyd LL22 8BY Wales |
Director Name | James Barrie Sheridan |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 1992) |
Role | Managing Director |
Correspondence Address | Kilcandra Eccleston PR7 6NB |
Director Name | Mr Anthony John Stevens |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 25 June 2010) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Withnell Fold Withnell Chorley Lancashire PR6 8AZ |
Director Name | Rhiannon Ellis Walker |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 1991) |
Role | Solicitor |
Correspondence Address | Chestnut House Saughall Chester Cheshire CH1 6EN Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(26 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Keith Heaton |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1996) |
Role | Commercial Director |
Correspondence Address | Littlewood End Barn Back Lane Charnock Richard Chorley Lancashire |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 25 June 2010) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Bank Cottage The Row White Coppice Chorley Lancashire PR6 9DE |
Director Name | Christine Ann Gladys Sullivan |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 25 June 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick Farm 410 Preston Road Standish Lancashire WN6 0PZ |
Director Name | Leslie Nicholls |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Afon Merllyn Lane Bagillt Flintshire CH6 6BG Wales |
Director Name | Ian Wilkins |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1995) |
Role | Financial Director |
Correspondence Address | 60 Forest Drive Broughton Chester CH4 0QJ Wales |
Director Name | Kenneth Charles Speakman |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2000) |
Role | Construction Director |
Correspondence Address | 27 Oakwood Drive Huyton Liverpool Merseyside L36 5YF |
Director Name | Mr Philip Heaps |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 June 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Norlands Park Off Norlands Lane Widnes Cheshire WA8 8BH |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(37 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Director |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(37 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Paul Lawton |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2003) |
Role | Construction Director |
Correspondence Address | 121 Doeford Close Culcheth Warrington Cheshire WA3 4DP |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Ms Christine Margaret Aitken |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westminster Close Sale Cheshire M33 5WZ |
Director Name | Rhiannon Ellis Walker |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Ms Julie Rafferty |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glade Drive Little Sutton Ellesmere Port Merseyside CH65 4JE Wales |
Director Name | Mr Keith Collard |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(43 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coxfield Grove Shevington Wigan Lancashire WN6 8DW |
Director Name | Mr Michael Peter Cleary |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2009) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Peter John Dartnell |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dennett Close Woolston Warrington WA1 4EF |
Director Name | Mr Thomas Frederick Freake |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Penrhos Bryn Prenol Tal Y Cafn Colwyn Bay LL28 5SH Wales |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(46 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(46 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Website | redrow.co.uk |
---|
Registered Address | Kenneth Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Redrow Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2023 (6 months, 3 weeks from now) |
19 November 1991 | Delivered on: 2 December 1991 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land to the east of highfield drive,standish wigan. Fully Satisfied |
---|---|
9 September 1991 | Delivered on: 25 September 1991 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 grosvenor road birkdale southport merseyside title no ms 57547. Fully Satisfied |
14 May 1991 | Delivered on: 21 May 1991 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land off church road and okell drive halewood, merseyside ms 299007. Fully Satisfied |
2 April 1991 | Delivered on: 19 April 1991 Satisfied on: 10 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at newchurch hospital, culcheth, near warrington, cheshire. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property situate at parklands chapel lane, hough green, widnes. Fully Satisfied |
27 March 1991 | Delivered on: 10 April 1991 Satisfied on: 1 May 2008 Persons entitled: Red Row Homes LTD Classification: Debenture floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 25 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land adjacent highfield house, whittington lane, grimsargh preston la 648373. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at sheep hill lane, clayton-le-woods chorley la 623140. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land fronting chapel lane hesketh bank preston la 603881. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at great wood newby bridge, ulverston cu 48976. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land off preston new road, freckleton preston la 618359. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at northerly end of greenacres drive garstang lancashire la 621006. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 grosvenor road birkdale southport merseyside ms 57547. Fully Satisfied |
20 March 1991 | Delivered on: 8 April 1991 Satisfied on: 10 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land north side kellet lane, walton le dale, preston lancs la 608232. Fully Satisfied |
4 March 1991 | Delivered on: 20 March 1991 Satisfied on: 10 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at ferney field hanse farm, drummer hill, chadderton oldham, greater manchester. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 25 May 1989 Persons entitled: United Dominions Trust LTD Classification: Mortgage debenture Secured details: All sums due or to become due. Particulars: (A) by way of legal mortgage all freehold and leasehold property of the company now vested in it (whether or not registered at h m land registry) together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon (b) by way of first fixed charge all future freehold and leasehold property of the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and all the goodwill and uncalled capital for the time being of the company (c) by way of first fixed charge all book debts and other debts now and from time to time due or owing to the company (d) by way of a first floating charge all other the undertaking and assets of the company whatsoever and wheresover both present and future. Fully Satisfied |
14 February 1991 | Delivered on: 28 February 1991 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land fronting chapel lane, hesketh bank lancashire as in transfer dated 23/11/90. Fully Satisfied |
6 February 1991 | Delivered on: 20 February 1991 Satisfied on: 11 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at peel lane, little hulton, worsley, manchester, great manchester. Fully Satisfied |
7 January 1991 | Delivered on: 28 January 1991 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at st george's park, kirkham lancashire. Fully Satisfied |
14 September 1990 | Delivered on: 1 October 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on north side of holme lane, townsendfald rawtenstall lancashire title no P.180966. Fully Satisfied |
3 August 1990 | Delivered on: 24 August 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at the rear of scarisbrick new road southport comprising 0.0037 of an acre. Fully Satisfied |
3 August 1990 | Delivered on: 22 August 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land southwest of and behind scarisbrick new road, southport, merseyside. Fully Satisfied |
3 August 1990 | Delivered on: 22 August 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 0.055 of an acre at the rear of scarisbrick new road, southport merseyside. Fully Satisfied |
3 August 1990 | Delivered on: 22 August 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at the rear of scarisbrick new road, southport, merseyside. Fully Satisfied |
15 August 1990 | Delivered on: 22 August 1990 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at scrapgate road, minster, isle of sheppey, kent K643285. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land situate at newton chase newton-with-scales kirkham, lancashire. Fully Satisfied |
12 September 1990 | Delivered on: 27 September 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Piece of land to the rear of scarisbrick new road, southport. Fully Satisfied |
5 September 1990 | Delivered on: 14 September 1990 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Piece of land westerly side of church road halewood merseyside. Fully Satisfied |
31 July 1990 | Delivered on: 17 August 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Piece of land lying behind scarisbrick new road and everard road southport merseyside. Fully Satisfied |
24 April 1990 | Delivered on: 8 May 1990 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5.37 acres or thereabouts situate at and adjoining arley drive, widness cheshire. Fully Satisfied |
27 March 1990 | Delivered on: 10 April 1990 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Higher green lane astley manchester 3110 acres. Fully Satisfied |
16 February 1990 | Delivered on: 7 March 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3.132 acres south of doctors lane, eccleston near chorley. Fully Satisfied |
15 January 1990 | Delivered on: 2 February 1990 Satisfied on: 28 February 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land northside of radcliffe moor road radcliffe (lowry park) greater manchester gm 446199. Fully Satisfied |
25 September 1989 | Delivered on: 13 October 1989 Satisfied on: 23 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that piece of land being part of daisy hill farm euxton, chorley. Fully Satisfied |
25 September 1989 | Delivered on: 13 October 1989 Satisfied on: 23 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot of land southerly side of daisy hill farm euxton, chorley. Fully Satisfied |
17 August 1989 | Delivered on: 25 August 1989 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at stricklands lane, penwortham, preston (including one half and width) see page 2 of doc. Fully Satisfied |
17 August 1989 | Delivered on: 25 August 1989 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 0.458 acres or thereabouts at stricklands lane, penwortham, preston. Fully Satisfied |
17 August 1989 | Delivered on: 25 August 1989 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots of land at stricklands lane, penwortham. Fully Satisfied |
16 February 1990 | Delivered on: 7 March 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Limecroft, 59 doctors lane, eccleston, near chorley lancashire. Fully Satisfied |
8 February 1990 | Delivered on: 16 February 1990 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at shaws fold farm, bolton road, aspull, greater manchester gm 298812. Fully Satisfied |
1 December 1989 | Delivered on: 8 December 1989 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Piece of land situated at garstang road, st. Michaels on wyre as comprised in a conveyance dated 8.9.89. Fully Satisfied |
10 November 1989 | Delivered on: 22 November 1989 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that piece of land situated to the rear of white cottage marshall's close, penwortham, preston, lancashire. Fully Satisfied |
31 July 1989 | Delivered on: 15 August 1989 Satisfied on: 16 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land north east of mere brow, eccleston in st. Helens, merseyside. Fully Satisfied |
12 May 1986 | Delivered on: 13 May 1986 Satisfied on: 16 September 1986 Persons entitled: Vic Fine Homes LTD Classification: Legal charge Secured details: £185,000. Particulars: Land at newton with scales kirkham. Fully Satisfied |
5 June 1989 | Delivered on: 12 June 1989 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land situated off market street, wesham, lancashire. Fully Satisfied |
25 May 1989 | Delivered on: 2 June 1989 Satisfied on: 10 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at ferney field house farm, drummer hill, chadderton, oldham, greater manchester. Fully Satisfied |
22 February 1989 | Delivered on: 2 March 1989 Satisfied on: 18 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot of land known as brings farm, harwood, bolton, greater manchester. Fully Satisfied |
6 February 1989 | Delivered on: 21 February 1989 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land to the easterly side of stricklands lane and northerly side of mill road, south panwortham. Fully Satisfied |
2 February 1989 | Delivered on: 15 February 1989 Satisfied on: 13 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the east side of city road, tyldesley, greater manchester title no gm 465188. Fully Satisfied |
2 February 1989 | Delivered on: 15 February 1989 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land north and south sides bridgewater road, mosley common, greater manchester title no GM440715. Fully Satisfied |
2 February 1989 | Delivered on: 15 February 1989 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land north side of east lancashire road, mosley common, greater manchester title no. GM449061. Fully Satisfied |
9 November 1988 | Delivered on: 18 November 1988 Satisfied on: 7 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land east side of stricklands lane penwortham. Fully Satisfied |
23 September 1988 | Delivered on: 3 October 1988 Satisfied on: 28 February 1994 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at church road, leyland. Fully Satisfied |
9 September 1988 | Delivered on: 26 September 1988 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot of land on westerly side of western road, medlar-with-wesham, near kirkham, lancashire. Fully Satisfied |
9 September 1988 | Delivered on: 26 September 1988 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot of land near medlar-with-wesham near kirkham, lancashire. Fully Satisfied |
9 September 1988 | Delivered on: 26 September 1988 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot of land on westerly side of weeton road medlar-with-wesham near kirkham, lancashire. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 13 October 1989 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property east side of city road tyldesley wigan greater manchester gm 465188. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 28 February 1994 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on north and south sides of bridgewater road and north side of east lancashire road mosley common wigan GM440711 & gm 449061. Fully Satisfied |
27 July 1988 | Delivered on: 16 August 1988 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot of land on the southerly side of the highway leading from weeton to kirkham at wesham, kirkham. Fully Satisfied |
29 June 1988 | Delivered on: 7 July 1988 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The cottage weeton road, wesham, lancashire la 417381. Fully Satisfied |
21 November 1985 | Delivered on: 27 November 1985 Satisfied on: 17 April 1986 Persons entitled: Clifford David Swailes and Others Classification: Legal charge Secured details: £314,280. Particulars: 4.85 acres or thereabouts at hardwick road, wellingborough, northants. Fully Satisfied |
13 June 1988 | Delivered on: 30 June 1988 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at daisy hall drive, westhoughton gm 378098. Fully Satisfied |
28 April 1988 | Delivered on: 6 May 1988 Satisfied on: 10 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land situate on the north westerly side of deer park rd burnley, lancashire title no. 450095. Fully Satisfied |
26 February 1988 | Delivered on: 14 March 1988 Satisfied on: 28 February 1994 Persons entitled: Tsb England & Wales PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: By way of a legal mortgage. Fully Satisfied |
19 February 1988 | Delivered on: 9 March 1988 Satisfied on: 18 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of a legal mortgage and way of fixed charge. Fully Satisfied |
11 February 1988 | Delivered on: 16 February 1988 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the east side of city road, tyldesley greater manchester. Fully Satisfied |
10 November 1987 | Delivered on: 11 November 1987 Satisfied on: 28 February 1994 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property situate at stricklands lane, penworthan, preston lancashire. Fully Satisfied |
28 August 1987 | Delivered on: 7 September 1987 Satisfied on: 14 June 1988 Persons entitled: William Hare LTD Classification: Legal charge Secured details: £150,000. Particulars: Radcliffe works, radcliffe moor road, radcliffe, greater manchester g M352551. Fully Satisfied |
20 August 1987 | Delivered on: 24 August 1987 Satisfied on: 28 February 1994 Persons entitled: United Dominions Trust LTD Classification: Deed of variation and further charge Secured details: All sums due or to become due. Particulars: Plot 54 parklands phase I chapel lane, hough green widnes, cheshire. Fully Satisfied |
8 May 1987 | Delivered on: 21 May 1987 Satisfied on: 28 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land west of park ave haslingden rossendale lancashire. Reg. Title la.383667. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 25 May 1989 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 1ST fixed legal mortgage over property known as wrenhaven park, cocker lane, leyland lancashire - see page 2 doc 147. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 1ST fixed legal mortgage over property known as north park, north park brook rd, callands, warrington, cheshire see page 2 doc 146. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 1ST fixed legal mortgage over property known as the spinneys hennell lane, walton park walton-le-dale, preston see page 2 doc 145. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 1ST fixed legal mortgage over property known as cloverfields, fisherfield drive, gorse covent iii warrington, cheshire see page 2 doc 144. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 28 February 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: By way of a first fixed legal mortgage by way of an assignment by way of first fixed legal mortgage. Fully Satisfied |
29 June 2007 | Delivered on: 6 July 2007 Satisfied on: 28 August 2008 Persons entitled: Designer Outlets Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at dale mill, dale street, milnrow, rochdale title numbers GM755097, GM149515, GM704352, GM655989 and GM79890. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at fulwood hall lane, preston, lancashire. Fully Satisfied |
24 April 2006 | Delivered on: 11 May 2006 Satisfied on: 28 August 2008 Persons entitled: Associated British Ports Classification: Fourth supplemental agreement Secured details: All sums due or to become due. Particulars: Land at st mary's road, garston in the city of liverpool together with all buildings erected thereon and all fixtures annexed thereto and the benefit of all easements and other rights pertaining thereto and the benefits of all licences consents and authorisations accruing to the company or granted in connection with the property together with all rights and claims against any person (other than associated british ports) in connection with the property. Fully Satisfied |
19 December 2005 | Delivered on: 21 December 2005 Satisfied on: 28 August 2008 Persons entitled: Associated British Ports Classification: Legal and equitable charge Secured details: All sums due or to become due. Particulars: Land at st marys road, garston in the city of liverpool with all buildings and fixtures thereon. Fully Satisfied |
18 July 2005 | Delivered on: 30 July 2005 Satisfied on: 28 August 2008 Persons entitled: The Metropolitan Borough Council of Sefton Classification: Legal charge Secured details: Obligations contained in a sale agreement dated 4 april 2003 and made between the metropolitan borough council of sefton and duna limited. Particulars: All that freehold land at kingfield road, liverpool. Fully Satisfied |
11 April 2005 | Delivered on: 20 April 2005 Satisfied on: 28 August 2008 Persons entitled: Associated British Ports Classification: Legal and equitable charge Secured details: All sums due or to become due. Particulars: Land at st marys road, garston in the city of liverpool. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 28 February 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: (A) by way of first fixed legal mortgage all the estate right title and interest of the company in the freehold property ("the property") shortly known as willow bridge, radburn brow, whittle-le-woods, chorley, lancashire (excluding plots 2 to 15, 35 to 37, 39, 42 and 43) (b) by way of assignment the full benefit of a licence agreement dated 23RD december 1985 and made between (1) central lancashire new town development corporation ("the estate owner") and (2) the company under its former name of whelmar limited and in particular the right thereunder to require the estate owner to execute transfers or leases of parts of the property and the right to receive from time to time any compensation or other monies payable by the estate owner to the company thereunder (c) by way of first fixed legal mortgage such parts of the property as may from time to time be transferred or leased to the company pursuant to the provisions in that behalf contained in the said licence agreement. Fully Satisfied |
26 January 2004 | Delivered on: 13 February 2004 Satisfied on: 28 August 2008 Persons entitled: Secondsite Property Holdings Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Mortgage over property at leyland road, lostock hall, preston, lancashire. Fully Satisfied |
23 January 2004 | Delivered on: 5 February 2004 Satisfied on: 28 August 2008 Persons entitled: Duna Limited Classification: Legal charge Secured details: All sums due pursuant to the schedule to an agreement dated 23 december 2003. Particulars: Fixed legal charge over the property known as land at greaves hall mansion, greaves hall, banks, merseyside (title numbers la 912198, LA822076 and la 778955). Fully Satisfied |
16 May 1996 | Delivered on: 29 May 1996 Satisfied on: 16 January 2001 Persons entitled: David Howard Bromilow Classification: Legal charge Secured details: The sum of £600,000. Particulars: Land to the south west of golborne road,ashton in makerfield,wigan,greater manchester. Fully Satisfied |
6 October 1994 | Delivered on: 10 October 1994 Satisfied on: 16 January 2001 Persons entitled: North West Water Group PLC Classification: Fixed supplemental legal charge Secured details: Instalments due to the chargee in terms of a purchase agreement dated 30TH sept 1993. Particulars: Land at chorley new road, bolton. Fully Satisfied |
28 March 1994 | Delivered on: 13 April 1994 Satisfied on: 13 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at heaton reservoir and 352, 354 and 356 chorley new road, bolton, greater manchester as comprised in conveyance dated 1ST nov 1993. Fully Satisfied |
25 March 1994 | Delivered on: 11 April 1994 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Buckley hill lane,rochdale,greater manchester GM645515. Fully Satisfied |
25 March 1994 | Delivered on: 11 April 1994 Satisfied on: 13 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Whittle-le-woods,near chorley,lancashire-LA720168. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property situate at cherwell road, westhoughton, bolton. Fully Satisfied |
1 November 1993 | Delivered on: 11 November 1993 Satisfied on: 28 August 2008 Persons entitled: North West Water Group PLC Classification: Legal charge Secured details: Specified sums payable under the purchase agreement dated 30/09/93. Particulars: Land lying to the north of chorley road, heaton, bolton. Fully Satisfied |
1 November 1993 | Delivered on: 11 November 1993 Satisfied on: 16 January 2001 Persons entitled: North West Water Group PLC Classification: Legal charge Secured details: Specified sums payable under the purchase agreement dated 30/09/93. Particulars: Land lying to the north of chorley new road, heaton, bolton. Fully Satisfied |
6 August 1993 | Delivered on: 23 August 1993 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5.62 acres or thereabouts on the frontage of the southerly side of boardman fold road & newsham road, alkrington, lancashire. Fully Satisfied |
14 May 1993 | Delivered on: 25 May 1993 Satisfied on: 13 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as or being property situate in culcheth, cheshire comprising 14.85 acres or thereabouts and formerly forming part of the site newchurch hospital in comprised in a transfer dated 020493. Fully Satisfied |
13 January 1993 | Delivered on: 28 January 1993 Satisfied on: 10 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property situate at green lane horwich lancashire as comprised in two conveyances dated 18/12/92. Fully Satisfied |
4 August 1992 | Delivered on: 17 August 1992 Satisfied on: 10 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land situate at priory park, penwortham, lancashire. Fully Satisfied |
18 June 1992 | Delivered on: 6 July 1992 Satisfied on: 1 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land off lunts heath road, widnes, cheshire containing 4.075 acres. Fully Satisfied |
19 June 1992 | Delivered on: 6 July 1992 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at holstein avenue, rochdale. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property situate at high meadow, crowshaw drive, lower healey, rochdale. Fully Satisfied |
15 April 1992 | Delivered on: 30 April 1992 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the north side of minster road, sheppey, kent. Title number K638243. Fully Satisfied |
15 April 1992 | Delivered on: 30 April 1992 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 pieces of land on the north side of minster road, sheppey, kent. Title number K635501. Fully Satisfied |
15 April 1992 | Delivered on: 30 April 1992 Satisfied on: 28 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the north side of minster road, sheppey, kent. Title no. K683244. Fully Satisfied |
24 January 1992 | Delivered on: 11 February 1992 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land known as teddyacre on the south west side of turton road, tettington near bury. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 Satisfied on: 7 November 1991 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Pieces of land situate at ellenbrook, bridgewater rd, mosley common tyldesley wigan. Fully Satisfied |
29 April 1983 | Delivered on: 20 May 1983 Satisfied on: 11 October 1984 Persons entitled: The Rochdale Borough Council Classification: Legal charge Secured details: £406,080. Particulars: Land at martlett avenue rochdale manchester. Fully Satisfied |
10 November 1989 | Delivered on: 2 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land rear of white cottage, marshalls close, penwortham, preston. Outstanding |
23 September 1988 | Delivered on: 3 October 1988 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at church road, leyland. Outstanding |
26 February 2010 | Delivered on: 4 March 2010 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: Sale overage sum payable under the agreement. Particulars: Buckshaw village chorley lancashire. Outstanding |
7 December 2009 | Delivered on: 21 December 2009 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: For securing payable under the agreement. Particulars: Buckshaw village euxton chorley lancashire LA923249 LA931102. Outstanding |
12 February 2009 | Delivered on: 14 February 2009 Persons entitled: Bae Systems (Property Investments) Limited Classification: Legal charge legal charge Secured details: All sums due or to become due. Particulars: Group 4 north buckshaw village, chorley, lancashire. Outstanding |
8 November 2007 | Delivered on: 13 November 2007 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Buckshaw village, euxton, chorley, lancashire part of LA923249. Outstanding |
19 October 2007 | Delivered on: 26 October 2007 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that freehold land and property situated at buckshaw village, euxton, chorley, lancashire-title number LA923249. Outstanding |
15 May 2007 | Delivered on: 18 May 2007 Persons entitled: Imperial Multipart Limited Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Freehold property and buildings on the land known as pilling lane, chorley, lancashire LA719589. Outstanding |
16 March 2007 | Delivered on: 29 March 2007 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and property situated at buckshaw village, euxton, chorley, lancashire LA923249. Outstanding |
23 November 2006 | Delivered on: 2 December 2006 Persons entitled: The Solicitor for the Affairs of the Duchy of Lancaster Classification: Legal charge Secured details: £255,000. Particulars: Land on south side of durton lane,broughton,preston,lancashire LA890879. Outstanding |
3 March 2006 | Delivered on: 8 March 2006 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: That freehold land and property situated at buckshaw village, exton, chorley, lancashire la 923249. Outstanding |
3 November 2005 | Delivered on: 11 November 2005 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and property situated at buckshaw village, exton, chorley, lancashire LA923249. Outstanding |
6 May 2005 | Delivered on: 10 May 2005 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: The sales overage sum payable in respect of the provisions of an agreement dated 30 may 2000. Particulars: All that freehold land and property situated at buckshaw village, euxton, chorley, lancashire (title number LA923249). Outstanding |
28 April 2005 | Delivered on: 5 May 2005 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and property at buckshaw village, euxton, chorley, lancashire LA931102. Outstanding |
14 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Trustees of the Brothers of Charity Incorporated Classification: Legal mortgage Secured details: All sums due in terms of the agreement dated 13 june 1996. Particulars: Legal mortgage over all those pieces or parcels of land situate at thingwall lane and thingwall hall drive, liverpool. Outstanding |
3 February 2003 | Delivered on: 22 February 2003 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at buckshaw village, euxton, chorley, lancashire. Outstanding |
3 February 2003 | Delivered on: 22 February 2003 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at buckshaw village, euxton, chorley, lancashire. Outstanding |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
---|---|
12 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, Scotland on 6 November 2013 (1 page) |
5 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from , Redrow House, 3 Central Park Avenue, Larbert, Falkirk, FK5 4RX on 15 August 2011 (1 page) |
11 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Secretary's details changed for Graham Anthony Cope on 1 October 2010 (1 page) |
24 November 2010 | Secretary's details changed for Graham Anthony Cope on 1 October 2010 (1 page) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Secretary's details changed for Graham Anthony Cope on 1 October 2010 (1 page) |
1 July 2010 | Company name changed redrow homes (lancashire) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed redrow homes (lancashire) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
29 June 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
29 June 2010 | Termination of appointment of Christine Sullivan as a director (1 page) |
29 June 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
29 June 2010 | Termination of appointment of Peter Dartnell as a director (1 page) |
29 June 2010 | Termination of appointment of Philip Heaps as a director (1 page) |
29 June 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
29 June 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
29 June 2010 | Termination of appointment of Christine Aitken as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Collard as a director (1 page) |
29 June 2010 | Termination of appointment of Steven Greenhalgh as a director (1 page) |
29 June 2010 | Appointment of Helen Davies as a director (2 pages) |
29 June 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
29 June 2010 | Termination of appointment of Christine Sullivan as a director (1 page) |
29 June 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
29 June 2010 | Termination of appointment of Peter Dartnell as a director (1 page) |
29 June 2010 | Termination of appointment of Philip Heaps as a director (1 page) |
29 June 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
29 June 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
29 June 2010 | Termination of appointment of Christine Aitken as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Collard as a director (1 page) |
29 June 2010 | Termination of appointment of Steven Greenhalgh as a director (1 page) |
29 June 2010 | Appointment of Helen Davies as a director (2 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 146 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 146 (5 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 145 (8 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 145 (8 pages) |
26 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew James Grundy on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Thomas Frederick Freake on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Ann Gladys Sullivan on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Anthony John Stevens on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Peter John Dartnell on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Margaret Aitken on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew James Grundy on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Thomas Frederick Freake on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Ann Gladys Sullivan on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Anthony John Stevens on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Peter John Dartnell on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Margaret Aitken on 8 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew James Grundy on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Thomas Frederick Freake on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Ann Gladys Sullivan on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Anthony John Stevens on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Margaret Aitken on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Peter John Dartnell on 8 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
26 October 2009 | Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page) |
6 May 2009 | Company name changed redrow homes (north) LIMITED\certificate issued on 06/05/09 (2 pages) |
6 May 2009 | Company name changed redrow homes (north) LIMITED\certificate issued on 06/05/09 (2 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
20 March 2009 | Director appointed mr colin edward lewis (2 pages) |
20 March 2009 | Director appointed mr andrew james grundy (2 pages) |
20 March 2009 | Director appointed mr colin edward lewis (2 pages) |
20 March 2009 | Director appointed mr andrew james grundy (2 pages) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
6 March 2009 | Return made up to 12/10/08; full list of members (7 pages) |
6 March 2009 | Return made up to 12/10/08; full list of members (7 pages) |
5 March 2009 | Director's change of particulars / julie rafferty / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / julie rafferty / 05/03/2009 (1 page) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 144 (7 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 144 (7 pages) |
21 January 2009 | Director appointed thomas frederick freake (2 pages) |
21 January 2009 | Director appointed thomas frederick freake (2 pages) |
16 September 2008 | Director appointed peter john dartnell (4 pages) |
16 September 2008 | Director appointed peter john dartnell (4 pages) |
9 September 2008 | Company name changed redrow homes (lancashire) LIMITED\certificate issued on 12/09/08 (2 pages) |
9 September 2008 | Company name changed redrow homes (lancashire) LIMITED\certificate issued on 12/09/08 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
19 November 2007 | Return made up to 12/10/07; no change of members
|
19 November 2007 | Return made up to 12/10/07; no change of members
|
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | New director appointed (5 pages) |
5 November 2007 | New director appointed (5 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Director resigned (1 page) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | New director appointed (5 pages) |
5 March 2007 | New director appointed (5 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members
|
13 November 2006 | Return made up to 12/10/06; full list of members
|
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
11 May 2006 | Partic of mort/charge * (4 pages) |
11 May 2006 | Partic of mort/charge * (4 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
6 December 2005 | Return made up to 12/10/05; full list of members (10 pages) |
6 December 2005 | Return made up to 12/10/05; full list of members (10 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
3 February 2005 | Partic of mort/charge * (12 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 February 2005 | Partic of mort/charge * (12 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
9 November 2004 | New director appointed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
13 February 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (6 pages) |
5 February 2004 | Partic of mort/charge * (6 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
21 November 2003 | Return made up to 12/10/03; full list of members
|
21 November 2003 | Return made up to 12/10/03; full list of members
|
10 September 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
22 February 2003 | Partic of mort/charge * (5 pages) |
22 February 2003 | Partic of mort/charge * (5 pages) |
22 February 2003 | Partic of mort/charge * (5 pages) |
22 February 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | New director appointed (3 pages) |
15 January 2003 | New director appointed (3 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (1 page) |
2 November 2002 | Return made up to 12/10/02; full list of members (10 pages) |
2 November 2002 | Return made up to 12/10/02; full list of members (10 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
24 October 2001 | Return made up to 12/10/01; full list of members
|
24 October 2001 | Return made up to 12/10/01; full list of members
|
2 August 2001 | Registered office changed on 02/08/01 from: redrow house 1 fullarton court cambuslang investment park cambuslang glasgow G32 8EY (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: redrow house, 1 fullarton court, cambuslang investment park, cambuslang glasgow G32 8EY (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
16 January 2001 | Dec mort/charge * (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
3 November 2000 | Return made up to 12/10/00; full list of members
|
3 November 2000 | Return made up to 12/10/00; full list of members
|
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
8 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (1 page) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
7 November 1996 | Return made up to 12/10/96; full list of members
|
7 November 1996 | Return made up to 12/10/96; full list of members
|
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: erskine house, 68-73 queen street, edinburgh, EH2 4NH (1 page) |
29 May 1996 | Partic of mort/charge * (5 pages) |
29 May 1996 | Partic of mort/charge * (5 pages) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members
|
18 October 1995 | Return made up to 12/10/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (191 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
31 July 1991 | Company name changed whelmar homes LIMITED\certificate issued on 01/08/91 (2 pages) |
31 July 1991 | Company name changed whelmar homes LIMITED\certificate issued on 01/08/91 (2 pages) |
10 April 1991 | Partic of mort/charge 4101 (3 pages) |
10 April 1991 | Partic of mort/charge 4101 (3 pages) |
7 March 1990 | Partic of mort/charge 2544 (6 pages) |
7 March 1990 | Partic of mort/charge 2544 (6 pages) |
26 January 1987 | Company name changed salvesen homes LIMITED\certificate issued on 26/01/87 (2 pages) |
26 January 1987 | Company name changed salvesen homes LIMITED\certificate issued on 26/01/87 (2 pages) |
11 August 1986 | Memorandum and Articles of Association (18 pages) |
11 August 1986 | Memorandum and Articles of Association (18 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
5 October 1962 | Certificate of incorporation (1 page) |
5 October 1962 | Certificate of incorporation (1 page) |