Edinburgh
EH12 9SE
Scotland
Secretary Name | Mr James Kenneth Mackenzie |
---|---|
Status | Current |
Appointed | 12 June 2014(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr David Martin Dalton-Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Michael John Rogers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Ms Theresa Patricia Froehlich |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(25 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon 1-3 Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Michael Anthony Holliday-Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Ms Helen Louise Heslop |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Lochside Crescent Edinburgh EH12 9SE Scotland |
Director Name | Mr Michael Stuart Davies |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon 1-3 Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Duncan James Russell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon 1-3 Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Ms Christina Margaret McComb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon 1-3 Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Robert David Darney Bertram |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4YS Scotland |
Secretary Name | Clare Jennifer Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 9a Clarendon Road London W11 4JA |
Secretary Name | Timothy Algernon Clement Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Flat F12 Sloane Avenue Mansions Sloane Avenue London SW3 3JL |
Director Name | David Anderson Berridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 7 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Secretary Name | Mr Roy Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 119 Albert Street London NW1 7NB |
Director Name | Graham William Dumble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 November 2007) |
Role | Managing Director |
Correspondence Address | Derby House 12 Merchiston Avenue Edinburgh EH10 4NY Scotland |
Director Name | Keith Graham Barker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | Sales Director |
Correspondence Address | The Braes 44 Uplands Road Kenley Surrey CR8 5EF |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | Mr Maurice Clive Brunet |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Abbots Walk Kirkcaldy Fife KY2 5NL Scotland |
Director Name | Mr Peter Gordon Dornan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hopetoun Park Gullane East Lothian EH31 2EP Scotland |
Director Name | Dr Steven Charles Clode |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2010) |
Role | Director Of Marketing & Customer Strategy |
Correspondence Address | 25-27 Hillfoot Road Dollar Clackmannanshire FK14 7BD Scotland |
Secretary Name | Ms Marian Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Braid Avenue Edinburgh Midlothian EH10 4SR Scotland |
Secretary Name | David Aiken Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Secretary Name | James Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Ms Clare Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr John Peter Cliff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Status | Resigned |
Appointed | 14 September 2012(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Darryl Douglas Button |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2016) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Adrian Mark Eastwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Ms Susanna Frances Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(28 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon 1-3 Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4YS Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4YS Scotland |
Website | aegon.co.uk |
---|
Registered Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 8 other UK companies use this postal address |
625m at £1 | Scottish Equitable Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Aegon Uk PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £716,200,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
28 August 1998 | Delivered on: 7 September 1998 Satisfied on: 22 June 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: 173 waterloo road,yardley,birmingham,west midlands. Fully Satisfied |
---|---|
26 May 1998 | Delivered on: 10 June 1998 Satisfied on: 27 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Fixed charge over property; floating charge over assets. Fully Satisfied |
18 March 1998 | Delivered on: 20 March 1998 Satisfied on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Ashburside plantation,garrigill,nr alston,cumbria. Fully Satisfied |
26 February 1998 | Delivered on: 5 March 1998 Satisfied on: 9 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 104 st james's square,newport,isle of wight. Fully Satisfied |
2 March 1998 | Delivered on: 5 March 1998 Satisfied on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 heage road industrial estate,ripley,derbyshire. Fully Satisfied |
22 June 1994 | Delivered on: 30 June 1994 Satisfied on: 16 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme. Particulars: Shop premises comprising 31/33 high street, aberdour, fife. Fully Satisfied |
10 December 1997 | Delivered on: 19 December 1997 Satisfied on: 11 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 31 watling street, canterbury, kent. Fully Satisfied |
7 October 1997 | Delivered on: 21 October 1997 Satisfied on: 24 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 3 buxton old road, disley, stockport, cheshire. Fully Satisfied |
11 August 1997 | Delivered on: 13 August 1997 Satisfied on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Church of st mary ringway,manchester. Fully Satisfied |
26 May 1994 | Delivered on: 16 June 1994 Satisfied on: 12 July 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme. Particulars: Unit 1, york road, hall green, birmingham. See ch microfiche. Fully Satisfied |
30 September 1996 | Delivered on: 21 October 1996 Satisfied on: 7 April 2016 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold premises known as unit 1 carnbane industrial estate,carnbane,tandragee road,newry,county armagh and part of the adjoining lands contained in folio AR9167L county armagh. Fully Satisfied |
30 September 1996 | Delivered on: 21 October 1996 Satisfied on: 7 April 2016 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: The leasehold premises known as unit 2 carnbane industrial estate,carnbane,tandragee road,newry,county armagh. Fully Satisfied |
10 September 1996 | Delivered on: 19 September 1996 Satisfied on: 9 March 2002 Persons entitled: Bristol & West Building Society Classification: Commercial mortgage Secured details: All sums due or to become due. Particulars: 3 acres pf freehold land at arisdale avenue,west thurrock estate,south ockendon,and all other undertaking and assets. Fully Satisfied |
29 March 1996 | Delivered on: 17 April 1996 Satisfied on: 7 April 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Royd house, 286 manningham lane, bradford, registered under title number wyk 170650. Fully Satisfied |
15 February 1996 | Delivered on: 4 March 1996 Satisfied on: 7 April 2016 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Tuston house station approach,banbury,oxon. Fully Satisfied |
17 September 2014 | Delivered on: 17 September 2014 Satisfied on: 21 January 2015 Persons entitled: Scottish Equitable PLC as Trustees of the Scottish Equitable Self-Administered Personal Pension Scheme SER0150 Classification: A registered charge Particulars: Freehold property known as 2 oxford road, sidcup, kent. Fully Satisfied |
28 October 2013 | Delivered on: 30 October 2013 Satisfied on: 25 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ground floor shop, boscobel place, 36 lowesmoor, worcester, WR1 2SG. Notification of addition to or amendment of charge. Fully Satisfied |
31 August 2012 | Delivered on: 15 September 2012 Satisfied on: 19 June 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Mcdonalds site, castle dene shopping centre, peterlee DU283152. Fully Satisfied |
28 July 2011 | Delivered on: 12 August 2011 Satisfied on: 2 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as 18 east earsham street pitsmoor sheffield SYK295758. Fully Satisfied |
11 October 2010 | Delivered on: 29 October 2010 Satisfied on: 22 August 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property as beach station auto centre walton avenue felixstowe suffolk SK257492. Fully Satisfied |
10 September 2010 | Delivered on: 16 September 2010 Satisfied on: 14 April 2015 Persons entitled: Svenska Handelsbanken Ab Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 1 alberto street stockton on tees cleveland CE187213. Fully Satisfied |
19 January 2010 | Delivered on: 29 January 2010 Satisfied on: 24 January 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the west side of churchbridge oldbury west midlands WM744016. Fully Satisfied |
18 November 2009 | Delivered on: 24 November 2009 Satisfied on: 12 October 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 7 orchard industrial estate bircholt road parkwood maidstone kent. Fully Satisfied |
27 October 2009 | Delivered on: 29 October 2009 Satisfied on: 24 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 47A george street, ladywood, birmingham WM495998. Fully Satisfied |
26 October 2009 | Delivered on: 28 October 2009 Satisfied on: 10 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 605 nutthall road, nottingham NT219671 NT271010 NT208731. Fully Satisfied |
29 September 2009 | Delivered on: 7 October 2009 Satisfied on: 21 May 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit a/1 marlborough road wrexham industrial estate wrexham. Fully Satisfied |
21 May 2009 | Delivered on: 29 May 2009 Satisfied on: 12 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold property unit 2, building 2, wassell grove barns, wassell grove, stourbridge, worcestershire. Fully Satisfied |
21 May 2009 | Delivered on: 27 May 2009 Satisfied on: 11 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The stables stockton hall court southam warwickshire. Fully Satisfied |
31 October 2008 | Delivered on: 11 November 2008 Satisfied on: 25 September 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit 5F blacknest industrial estate, blecknest, hampshire. Fully Satisfied |
13 June 2008 | Delivered on: 24 June 2008 Satisfied on: 20 January 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 76 high street, hadleigh, essex. Fully Satisfied |
21 May 2008 | Delivered on: 23 May 2008 Satisfied on: 22 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Plots 14 & 15 littleton business park, huntingdon, cannock, staffordshire SF432599 SF536075. Fully Satisfied |
12 March 2008 | Delivered on: 18 March 2008 Satisfied on: 8 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as units 7 & 8 oakfield industrial estate, eynsham, oxon. Fully Satisfied |
30 August 2007 | Delivered on: 4 September 2007 Satisfied on: 21 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Herring house 98 high street henley-in-arden WK370384. Fully Satisfied |
6 July 2007 | Delivered on: 27 July 2007 Satisfied on: 7 July 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Ground floor and forecourt, 37/39 maida vale, london HGL840430. Fully Satisfied |
2 February 2007 | Delivered on: 7 February 2007 Satisfied on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 1, the quadrangle, 5 vicarage lane, london. Fully Satisfied |
14 December 2006 | Delivered on: 4 January 2007 Satisfied on: 5 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 2 plot 20 forest business park burdon coalville leicester. Fully Satisfied |
16 November 2006 | Delivered on: 21 November 2006 Satisfied on: 13 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage unit 8, wintersells road industrial estate, oyster lane, byfleet, surrey. Fully Satisfied |
31 October 2006 | Delivered on: 7 November 2006 Satisfied on: 14 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Part of jarvis building, lagonda road, billingham, stockton on tees CE118378 CE155856. Fully Satisfied |
17 August 2006 | Delivered on: 5 September 2006 Satisfied on: 5 July 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Charge over freehold property site F2 fitzhammon court, wolverton mill south, milton keynes, buckinghamshire. Fully Satisfied |
24 July 2006 | Delivered on: 8 August 2006 Satisfied on: 21 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 84/86 waters green, macclesfield, cheshire. Fully Satisfied |
22 June 2006 | Delivered on: 23 June 2006 Satisfied on: 12 June 2017 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as a unit at countess road, off spencer road, northampton NN238363. Fully Satisfied |
5 April 2006 | Delivered on: 22 April 2006 Satisfied on: 21 October 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit 3, shepherds drive, carnbane industrial estate, newry ar 9167L. Fully Satisfied |
5 April 2006 | Delivered on: 7 April 2006 Satisfied on: 4 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property at units 16 & 17, milland road industrial estate, neath, swansea. Fully Satisfied |
5 April 2006 | Delivered on: 7 April 2006 Satisfied on: 15 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit 3 crampton court, attwood road, burntwood business park, burntwood,staffordshire. Fully Satisfied |
3 April 2006 | Delivered on: 5 April 2006 Satisfied on: 21 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 3, danebrook court, oxford office village, langford, kidlington, oxford; fixed charge over assets. Fully Satisfied |
28 March 2006 | Delivered on: 3 April 2006 Satisfied on: 11 July 2016 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage unit 12, phase 5, mead lane, lydney, gloucestershire. Fully Satisfied |
28 March 2006 | Delivered on: 29 March 2006 Satisfied on: 11 July 2016 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Land being part of phase 7, mead lane, lydney, gloucestershire. Fully Satisfied |
22 March 2006 | Delivered on: 29 March 2006 Satisfied on: 21 June 2017 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 1 grand parade, high street, pool, dorset. Fully Satisfied |
31 January 2006 | Delivered on: 3 February 2006 Satisfied on: 6 May 2016 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage part junction 6 trading estate, forstal road, aylesford, kent including fixed charges. Fully Satisfied |
16 December 2005 | Delivered on: 20 December 2005 Satisfied on: 8 May 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land at meridien business park, birmingham road. Fully Satisfied |
3 November 2005 | Delivered on: 8 November 2005 Satisfied on: 10 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Property at 400 dallow road, luton, bedfordshire. Fully Satisfied |
1 July 2005 | Delivered on: 20 July 2005 Satisfied on: 23 June 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the freehold/leasehold property known as the mcdonalds site, castle dene shopping centre, peterlee, county durham; fixed charge over assets. Fully Satisfied |
5 July 2005 | Delivered on: 19 July 2005 Satisfied on: 23 June 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the freehold land being 1 market place, warminster wt 74285. Fully Satisfied |
15 July 2005 | Delivered on: 19 July 2005 Satisfied on: 22 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Land at hyssop close hawks green cannock staffordshire. Fully Satisfied |
16 May 2005 | Delivered on: 17 May 2005 Satisfied on: 21 April 2016 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the launderette 29/30 longpool, farcross bank, kendal, cumbria; fixed charge over assets. Fully Satisfied |
15 April 2005 | Delivered on: 19 April 2005 Satisfied on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage over 43 and 44 leopold street, derby. Fully Satisfied |
14 February 2005 | Delivered on: 16 February 2005 Satisfied on: 28 June 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit b sandars road, heapham road industrial estate, gainsborough, lincolnshire. Fully Satisfied |
31 December 2004 | Delivered on: 14 January 2005 Satisfied on: 13 October 2006 Persons entitled: Winterthur Life UK Limited Classification: Deed of assignment relating to master reinsurance contract Secured details: All sums due or to become due. Particulars: All rights under or by virtue of the semf master reinsurance policy including all sums owing to the company by virtue of that policy. Fully Satisfied |
23 December 2004 | Delivered on: 6 January 2005 Satisfied on: 7 April 2016 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 3, valley point, beddington farm road, croydon; fixed charge over assets. Fully Satisfied |
29 October 2004 | Delivered on: 30 October 2004 Satisfied on: 11 November 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 1, superabbey estate, beddow way, aylesford, kent; fixed charge over assets. Fully Satisfied |
20 August 2004 | Delivered on: 9 September 2004 Satisfied on: 16 September 2015 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Building J2, the point at lincoln, weaver road, lincoln, the goodwill and benefit of all licences over the property. Fully Satisfied |
15 July 2004 | Delivered on: 31 July 2004 Satisfied on: 24 August 2007 Persons entitled: The Cumberland Building Society Classification: Legal charge Secured details: All sums due under the facility letter dated 6 may 2004. Particulars: First legal mortgage over all that land and premises situate off holyoake road and mullineux street, walkden, greater manchester; fixed charge and assignment over the benefit of all present and future licences. Fully Satisfied |
19 July 2004 | Delivered on: 20 July 2004 Satisfied on: 21 June 2017 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of a legal mortgage: 800CHORLEY new road, lostock, bolton; various fixed charges covering fixtures, fittings, plant machinery etc. Fully Satisfied |
10 June 2004 | Delivered on: 15 June 2004 Satisfied on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 36 splott road, cardiff. Fully Satisfied |
11 March 2004 | Delivered on: 15 March 2004 Satisfied on: 11 April 2013 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as general convenience store, rhydlafar hospital site, cardiff--title number CYM387; fixed charge over goodwill; floating charge over assets. Fully Satisfied |
5 March 2004 | Delivered on: 9 March 2004 Satisfied on: 21 October 2013 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Anglia house, shuttleworth road, elms industrial estate, bedford. Fully Satisfied |
10 November 2003 | Delivered on: 12 November 2003 Satisfied on: 1 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 13 fordingbridge business park, ashford road, fordingbridge, hampshire. Fully Satisfied |
4 September 2003 | Delivered on: 6 September 2003 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Building 7, farleigh court, old weston road, long ashton, bristol. Fully Satisfied |
30 June 2003 | Delivered on: 4 July 2003 Satisfied on: 19 April 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Ellisons, high street, chipping campden. Fully Satisfied |
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 26 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 135 & 137 grenville street, edgeley, stockport. Fully Satisfied |
1 May 2003 | Delivered on: 7 May 2003 Satisfied on: 10 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The grove garage, newland street, witham, essex. Fully Satisfied |
8 April 2003 | Delivered on: 9 April 2003 Satisfied on: 26 October 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of a legal mortgage--the former united reform church, now the marlborough antiques centre, the parade, marlborough, wiltshire; fixed charge over machinery, fixtures and fitting, the furniture, furnishings, equipment etc. Fully Satisfied |
24 January 2003 | Delivered on: 27 January 2003 Satisfied on: 7 April 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Premises at planetary road, whitenhall--title numebr WM652235. Fully Satisfied |
13 January 2003 | Delivered on: 20 January 2003 Satisfied on: 18 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as hollowgate house, hollowagate road, rotherham. Fully Satisfied |
29 November 2002 | Delivered on: 4 December 2002 Satisfied on: 11 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property at freehold 6 montague street, worthing, east sussex. Fully Satisfied |
22 October 2002 | Delivered on: 11 November 2002 Satisfied on: 1 July 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Office premises at tundry way off chainbridge road, blaydon, tyne & wear + fixed charges over plant machinery, furnishings and future goodwill. Fully Satisfied |
27 September 2002 | Delivered on: 3 October 2002 Satisfied on: 17 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 5-7 high street, henley in arden, solihull. Fully Satisfied |
19 September 2002 | Delivered on: 23 September 2002 Satisfied on: 20 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 454 barlow moor road, chorlton cum hardy, manchester; fixed charge over assets. Fully Satisfied |
11 September 2002 | Delivered on: 18 September 2002 Satisfied on: 30 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 284 north road, gabalfa, cardiff; fixed charge over assets. Fully Satisfied |
28 August 2002 | Delivered on: 12 September 2002 Satisfied on: 19 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 13-15 lynx court, victoria way, newmarket, suffolk. Fully Satisfied |
7 August 2002 | Delivered on: 28 August 2002 Satisfied on: 21 April 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 6 london road, saffron walden, essex; fixed charge over assets. Fully Satisfied |
23 August 2002 | Delivered on: 28 August 2002 Satisfied on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 8 red rose terrace, chester-le-street, co. Durham; fixed charge over assets. Fully Satisfied |
5 July 2002 | Delivered on: 9 July 2002 Satisfied on: 15 August 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees of the scottish equitable self administered personal pension scheme to the royal bank of scotland PLC. Particulars: Legal mortgage over warehouse at north cliff farm, lincoln; fixed charge over assets. Fully Satisfied |
17 May 2002 | Delivered on: 21 May 2002 Satisfied on: 16 May 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 36/38 alderley road,wilmslow,cheshire. Fully Satisfied |
15 April 2002 | Delivered on: 18 April 2002 Satisfied on: 28 April 2005 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: claremont hall, 32 monmouth road, abergavenny; fixed charge over plant, machinery and fixtures and fittings. Fully Satisfied |
20 December 2001 | Delivered on: 3 January 2002 Satisfied on: 16 September 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 2-6 orange street, uppingham, rutland. Fully Satisfied |
30 November 2001 | Delivered on: 12 December 2001 Satisfied on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: The point leigh beck canvey island essex. Fully Satisfied |
28 September 2001 | Delivered on: 3 October 2001 Satisfied on: 21 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 11, urban hive, sundon park road, luton, bedfordshire. Fully Satisfied |
26 June 2001 | Delivered on: 6 July 2001 Satisfied on: 12 August 2011 Persons entitled: Cambridge Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 83 high street, linton, cambridge. Fully Satisfied |
6 June 2001 | Delivered on: 16 June 2001 Satisfied on: 23 May 2013 Persons entitled: Newbury Mortgage Services Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: The forge, froxfield, marlborough, wiltshire. Fully Satisfied |
6 June 2001 | Delivered on: 11 June 2001 Satisfied on: 6 November 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 159 wright street, renfrew. Fully Satisfied |
18 April 2001 | Delivered on: 25 April 2001 Satisfied on: 24 August 2007 Persons entitled: Cumberland Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over land on the south side of holyoake road, walden, greater manchester; fixed charge over licenses; first fixed equitable charge over all guarantees, warranties etc. Fully Satisfied |
6 April 2001 | Delivered on: 7 April 2001 Satisfied on: 2 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 75/76 francis road, edgbaston, birmingham; fixed charge over assets. Fully Satisfied |
1 November 1994 | Delivered on: 17 November 1994 Satisfied on: 21 June 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 97 commercial road, bournemouth, dorset. Fully Satisfied |
3 October 2000 | Delivered on: 6 October 2000 Satisfied on: 5 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as unit 1 red rose trading centre, lancaster road, new barnet. Fully Satisfied |
14 September 2000 | Delivered on: 22 September 2000 Satisfied on: 7 April 2016 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 18/19 maitland road, needham market, ipswich. Fully Satisfied |
30 August 2000 | Delivered on: 1 September 2000 Satisfied on: 3 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 27 church street, staines, middlesex; fixed charges over assets. Fully Satisfied |
10 May 2000 | Delivered on: 17 May 2000 Satisfied on: 7 April 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property at unit 2 tyler way, sheffield. Fully Satisfied |
14 April 2000 | Delivered on: 25 April 2000 Satisfied on: 9 November 2005 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit FC2 (no.3) eden court, eden way, chartwell business park, leighton buzzard. Fully Satisfied |
18 February 2000 | Delivered on: 29 February 2000 Satisfied on: 26 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charges over assets. Fully Satisfied |
20 August 1999 | Delivered on: 8 September 1999 Satisfied on: 11 November 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 5, orchard industrial estate, kingsbridge, devon. Fully Satisfied |
6 August 1999 | Delivered on: 16 August 1999 Satisfied on: 4 April 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 albany street, edinburgh. Fully Satisfied |
5 August 1999 | Delivered on: 12 August 1999 Satisfied on: 22 June 2006 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All sums due or to become due. Particulars: 32 orwell road, felixstowe, suffolk. Fully Satisfied |
10 August 1994 | Delivered on: 16 August 1994 Satisfied on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme. Particulars: 417 hartshil road, hartshill, stoke on trent, staffordshire registered under title number sf 211698..... see ch microfiche. Fully Satisfied |
18 May 1999 | Delivered on: 4 June 1999 Satisfied on: 2 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 st marys street, worcester, worcestershire. Fully Satisfied |
15 April 1999 | Delivered on: 21 April 1999 Satisfied on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit 8, heage road industrial estate, heage road, ripley, derbyshire. Fully Satisfied |
26 February 1999 | Delivered on: 1 March 1999 Satisfied on: 28 November 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 474 broadway chadderton,oldham. Fully Satisfied |
16 February 1999 | Delivered on: 2 March 1999 Satisfied on: 7 April 2016 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 5 the crescent, levenshulme, greater manchester. Fully Satisfied |
27 November 1998 | Delivered on: 30 November 1998 Satisfied on: 7 April 2016 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit 4,tyler way,wincobank,sheffield. Fully Satisfied |
14 July 1998 | Delivered on: 15 July 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 11-12 astore park,padholme road east,peterborough. Outstanding |
6 July 1998 | Delivered on: 15 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 404 union street & 1,3 & 5 summer street,aberdeen. Outstanding |
23 June 1998 | Delivered on: 2 July 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at clarence masonry works,cemetery pales,woking,surrey. Outstanding |
18 June 1998 | Delivered on: 24 June 1998 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 13 & 14 grangeway business park,colchester,essex. Outstanding |
3 April 1998 | Delivered on: 17 April 1998 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 28 stallard street,trowbridge. Outstanding |
5 July 1994 | Delivered on: 19 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company as trustee. Particulars: Bank premises forming 64 corstorphine road,edinburgh with the small plot of ground pertaining thereto and the lane forming the entrance to said plot of ground. Outstanding |
30 March 1998 | Delivered on: 8 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at park hall lane,west hallam,derbyshire. Outstanding |
31 March 1998 | Delivered on: 2 April 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at roslyn farm,north bank,thorney,peterborough. Outstanding |
5 March 1998 | Delivered on: 19 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 7 gregory boulevard,nottingham,notts. Outstanding |
9 January 1998 | Delivered on: 26 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Industrial premises,long lane,blackheath,west midlands. Outstanding |
12 December 1997 | Delivered on: 23 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 3 buxton old road,disley,stockport,cheshire. Outstanding |
1 December 1997 | Delivered on: 12 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 inglis street, inverness. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 1,christy court,southfields,basildon,essex. Outstanding |
30 September 1997 | Delivered on: 14 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 28 westgate street, launceston, north cornwall, cornwall. Outstanding |
13 June 1994 | Delivered on: 21 June 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due by the company as trustee. Particulars: 14 bank street, the mound, edinburgh. Outstanding |
30 September 1997 | Delivered on: 6 October 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 41 berners lane south, milton keynes. Outstanding |
20 August 1997 | Delivered on: 9 September 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage Secured details: All sums due or to become due. Particulars: 6 & 7 the promenade,port stewart,county londonderry. Outstanding |
1 August 1997 | Delivered on: 7 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/5A west maitland street and car parking to rear, edinburgh, midlothian. Outstanding |
28 July 1997 | Delivered on: 5 August 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Units 1-6 bott lane, lye, nr stourbridge. Outstanding |
11 July 1997 | Delivered on: 24 July 1997 Persons entitled: Newbury Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that freehold property known as lark hill house,cemetery road,abingdon,oxfordshire,OX14 1SZ together with gross rents,licence fees and other monies receivable. Outstanding |
2 July 1997 | Delivered on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land at rockfield park,bridge street,uffculme,devon. Outstanding |
24 June 1997 | Delivered on: 2 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land and buildings at grosvenor house,grosvenor street,mold. Outstanding |
7 March 1997 | Delivered on: 24 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 commerce street,arbroath. Outstanding |
20 December 1996 | Delivered on: 8 January 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage Secured details: All sums due or to become due. Particulars: 38 new street,randalstown,county antrim. Outstanding |
17 December 1996 | Delivered on: 23 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The wharf house,peterborough road,oundle,peterborough. Outstanding |
1 November 1996 | Delivered on: 18 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land adjoining five mile house,duntisbourne,abbots nr grencester,gloustershire. Outstanding |
23 April 1996 | Delivered on: 30 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 184/186 bath street & 145 sauchiehall lane,glasgow. Outstanding |
9 April 1996 | Delivered on: 18 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 5 mile house,duntisbourne abbots,cirencester,gloucestershire. Outstanding |
29 February 1996 | Delivered on: 20 March 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1A campbell street,cambridge. Outstanding |
15 February 1996 | Delivered on: 4 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 25 highfield road, rushey, herts. Outstanding |
9 February 1996 | Delivered on: 16 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due the company as trustee for the scottish equitable self-administered personal pension scheme. Particulars: 11 market hill, brandon, suffolk. Outstanding |
14 February 1996 | Delivered on: 16 February 1996 Persons entitled: Greene King PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The swan inn, ivinghoe, aston, buckinghamshire, registered under title number bm 133281. Outstanding |
9 February 1996 | Delivered on: 14 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Wynnstay house, st james square, cheltenham, registered under title number gr 124048. Outstanding |
22 January 1996 | Delivered on: 29 January 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: 14 cross street, barnstaple, devon. Outstanding |
22 December 1995 | Delivered on: 5 January 1996 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 beechfield, station road, rossett, wrexham, clwyd. Outstanding |
21 December 1995 | Delivered on: 4 January 1996 Persons entitled: West Bromwich Building Society Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property registered under title number wk 221163. Outstanding |
14 July 2021 | Delivered on: 26 July 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
20 March 2019 | Delivered on: 27 March 2019 Persons entitled: Trustees of the Aegon Master Trust Classification: A registered charge Outstanding |
1 August 2017 | Delivered on: 7 August 2017 Persons entitled: Mobius Life Limited Classification: A registered charge Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 29 crichton street, dundee, angus. Outstanding |
24 July 2015 | Delivered on: 5 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 portal business park, eaton lane, tarporley, CW6 9DL. Outstanding |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Guardian Assurance Limited Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 19 September 2014 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: The leasehold property situate at and known as the ground floor and basement premises at 46 chippenham road, london. Outstanding |
8 September 2014 | Delivered on: 19 September 2014 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: The leasehold property situate at and known as part of 37-39 maida vale, london (title number NGL840430). Outstanding |
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: Scottish Equitable PLC as Trustees of the Scottish Equitable Self Administered Personal Pension Scheme SER0155 Classification: A registered charge Particulars: Unit 3 the stables, wassel grove lane,. Stourbridge, west midlands, DY9 9JH. Outstanding |
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: Scottish Equitable PLC as Trustees of the Scottish Equitable Self Administered Personal Pension Scheme SER0155 Classification: A registered charge Particulars: Unit 2 the stables, wassel grove lane,. Stourbridge, west midlands DY9 9JH. Outstanding |
18 October 2013 | Delivered on: 31 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 11A farthing road industrial estate, ipswich. Notification of addition to or amendment of charge. Outstanding |
4 September 2013 | Delivered on: 24 September 2013 Persons entitled: Friends Life Wl Limited Classification: A registered charge Outstanding |
17 May 2013 | Delivered on: 31 May 2013 Persons entitled: Unilever Finance S.A.R.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 February 2013 | Delivered on: 1 March 2013 Persons entitled: Pacific Life Re Limited Classification: Security deed Secured details: All sums due or to become due. Particulars: Right title and interest in all stock shares bonds and securities see form for further details. Outstanding |
18 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Unit 1 regent road east blackpool LA645125. Outstanding |
8 November 2012 | Delivered on: 20 November 2012 Persons entitled: Skandia Life Assurance Company Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Long term insurance business assets of the company as that term is defined in interim prudential sourcebook for insurers. Outstanding |
11 October 1995 | Delivered on: 24 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due by the company as trustee for the scottish equitable self administered personal pension scheme. Particulars: Mill street,selkirk. Outstanding |
25 June 2012 | Delivered on: 7 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 middlewood road hillsborough sheffield. Outstanding |
20 March 2012 | Delivered on: 29 March 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 2 navigation court harris business park stoke prior bromsgrove wr 107258. Outstanding |
12 May 2011 | Delivered on: 24 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor retail unit known as unit 1 falconer court north street inverurie aberdeenshire abn 79339 and abn 76159 and ABN96541. Outstanding |
11 May 2011 | Delivered on: 24 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 otherwise 3B commercial street oldmeldrum aberdeenshire abn 62734. Outstanding |
18 April 2011 | Delivered on: 3 May 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage Secured details: All sums due or to become due. Particulars: Premises comprised in folio 16267 county armagh and known as 27-29 main street camlough newry county down. Outstanding |
23 July 2010 | Delivered on: 31 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 stepney road burry port carmarthenshire wa 118646. Outstanding |
12 October 1995 | Delivered on: 20 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The square,wrotham,kent. Outstanding |
7 July 2010 | Delivered on: 20 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as oak tree barn lewes road blackboys uckfield esx 71844. Outstanding |
19 January 2010 | Delivered on: 20 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 217 rayleigh road hutton brentwood essex. Outstanding |
29 May 2009 | Delivered on: 5 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property 158A ovenden road, halifax, west yorkshire WYK125798. Outstanding |
7 September 1995 | Delivered on: 14 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The mews, 3 stoney rise, horsforth, leeds, registered under title number wyk 289960. Outstanding |
20 February 2009 | Delivered on: 25 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land on the east side of paget street, burton on trent. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 243 rosemount place, aberdeen. Outstanding |
14 November 2008 | Delivered on: 25 November 2008 Persons entitled: Alliance & Leicester Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the black swan hotel, north street, langport, somerset. Outstanding |
5 August 2008 | Delivered on: 7 August 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 3 holes bay park, sterte avenue west, poole, dorset. Outstanding |
30 July 2008 | Delivered on: 31 July 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Legal mortgage over factory and land being site no BT87/ sedgeletch industrial estate, houghton-le-spring, sunderland, tyne and wear. Outstanding |
26 June 2008 | Delivered on: 2 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2C hospital road, haddington ELN13313. Outstanding |
30 June 1995 | Delivered on: 19 July 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 10 industrial estate,gosport,hampshire. Outstanding |
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over torbay & south hams garden centre, paignton road, stoje gabriel, devon DN111694. Outstanding |
14 August 2007 | Delivered on: 23 August 2007 Persons entitled: Threadneedle Pensions Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: By floating charge, the long term insurance assets of the chargor from time to time. Outstanding |
20 August 2007 | Delivered on: 21 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit 4 priestly street warrington CH332460. Outstanding |
14 August 2007 | Delivered on: 18 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage unit 6C petre court, clayton-le-moors, accrington. Outstanding |
16 February 2007 | Delivered on: 22 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Leasehold property known as 2 heather ridge arcade, camberley, surrey. Outstanding |
15 June 1995 | Delivered on: 26 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit 2F, brook road, wimborne, registered under title number dt 161 787. Outstanding |
24 November 2006 | Delivered on: 30 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor subjects at clydesdale bank building, 16 market square, oldmeldrum. Outstanding |
31 October 2006 | Delivered on: 3 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First and attic floors, clydesdale bank building, market square, oldmeldrum. Outstanding |
12 October 2006 | Delivered on: 13 October 2006 Persons entitled: Winterthur Pension Funds UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the long-term insurance assets of the company from time to time, and any part of them. Outstanding |
8 September 2006 | Delivered on: 15 September 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over pierce house, pierce street, macclesfield. Outstanding |
14 July 2006 | Delivered on: 15 July 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 13 river road business park, barking, essex. Outstanding |
21 April 1995 | Delivered on: 1 May 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due by the company as trustee. Particulars: 14 cross street barnstaple devon. Outstanding |
16 May 1994 | Delivered on: 24 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered pension scheme. Particulars: 22 high street, alloa, clackmannanshire. Outstanding |
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All sums due or to become due. Particulars: 11 hill street, newry, county down, northern ireland. Outstanding |
10 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 16 queenslie point, queenslie, glasgow. Outstanding |
5 April 2006 | Delivered on: 19 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the south west side of ashley drive, uddingston (title number lan 29835). Outstanding |
11 April 2006 | Delivered on: 14 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 colvilles place, kelvin industrial estate, east kilbride (title number lan 105311). Outstanding |
7 April 2006 | Delivered on: 13 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 154 high street, auchterarder. Outstanding |
29 March 2006 | Delivered on: 8 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 golden square, aberdeen. Outstanding |
5 April 2006 | Delivered on: 7 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit 1 sycamore court, birmingham road, allesley, coventry. Outstanding |
31 March 1995 | Delivered on: 20 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due, or to become due by the company as trustee. Particulars: 62/66 cumberland street, hull, HU2 0QB. Outstanding |
6 April 2006 | Delivered on: 7 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 106 stone lane, worthing, west sussex. Outstanding |
4 April 2006 | Delivered on: 5 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 53 church street, leigh, lancashire; fixed charge over assets. Outstanding |
31 March 2006 | Delivered on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 11 merse road, north moons moat industrial estate, redditch, worcs; fixed charge over assets. Outstanding |
28 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 5, quay lane, gosport, hants; fixed charge over assets. Outstanding |
17 February 2006 | Delivered on: 3 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit A1 vantage office park old gloucester road bristol. Outstanding |
7 February 2006 | Delivered on: 11 February 2006 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 2 saxon mews business park hanbury road bromsgrove including fixed charges. Outstanding |
7 February 2006 | Delivered on: 11 February 2006 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 1 saxon mews saxon business park hanbury road bromsgrove including fixed charges. Outstanding |
30 December 2005 | Delivered on: 16 January 2006 Persons entitled: Guardian Assurance PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The long term insurance assets of the company. Outstanding |
22 September 2005 | Delivered on: 29 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50A chapel street, aberdeen. Outstanding |
26 July 2005 | Delivered on: 30 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The leasehold property known as 126 ridge road, letchworth, hertfordshire. Outstanding |
13 March 1995 | Delivered on: 30 March 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.555 acres in cairneyhill, torryburn, fife. Outstanding |
27 June 2005 | Delivered on: 28 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All the liabilities of the trustees from time to time of the scottish equitable self administered personal pension scheme SEL0845. Particulars: By way of a legal mortgage the black horse inn, byworth, west sussex. Outstanding |
7 June 2005 | Delivered on: 8 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit d highfield road industrial estate little hulton walkden manchester. Outstanding |
14 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage over unit 1, hawthorn park, coal road, leeds. Outstanding |
31 January 2005 | Delivered on: 4 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The leasehold property known as 19 robell way, storrington, west sussex. Outstanding |
14 January 2005 | Delivered on: 18 January 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage of unit 1 holes bay park, stert avenue, west poole, dorset. Outstanding |
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 16 alstone trading estate, cheltenham, gloucestershire. Outstanding |
9 December 2004 | Delivered on: 11 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage 13 headlands business park, ringwood, dorset. Outstanding |
2 November 2004 | Delivered on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 106 & 112 lower barn road, purley. Outstanding |
15 October 2004 | Delivered on: 27 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over 1631 parkway, the solent business park, whiteley HP367720. Outstanding |
8 October 2004 | Delivered on: 15 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 31 regent road, hanley, stoke-on-trent. Outstanding |
1 October 2004 | Delivered on: 5 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 6 mars house, calleva park, aldermaston. Outstanding |
16 September 2004 | Delivered on: 18 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 1 birchall street, digbeth. Outstanding |
19 August 2004 | Delivered on: 20 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit 3, the meads business park, ashworth road, swindon, wiltshire. Outstanding |
6 February 1995 | Delivered on: 17 February 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due by the company as trustee for the scottish equitable self-administered personal pension scheme SEL0101. Particulars: See page 2 0N c/hse microfiche. Outstanding |
28 June 2004 | Delivered on: 1 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 420 union street/4 chapel street, aberdeen (title number abn 73436). Outstanding |
11 May 2004 | Delivered on: 13 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due but subject to the limitations of liability contained in the side letter attached to the legal charge. Particulars: 3 greenhill, lichfield. Outstanding |
23 April 2004 | Delivered on: 29 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 36 morshead road, crownhill, plymouth. Outstanding |
7 April 2004 | Delivered on: 16 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over units B6/B7 bidavon industrial estate, waterloo road, bidford on avon. Outstanding |
5 March 2004 | Delivered on: 22 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 4, phase 2, the courtyard, harris business park, hanbury road, bromsgrove, worcestershire. Outstanding |
5 March 2004 | Delivered on: 13 March 2004 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: 8/9 bath street, cheltenham, gloucestershire. Outstanding |
22 December 2003 | Delivered on: 8 January 2004 Persons entitled: Scottish Equitable PLC Classification: Mortgage deed Secured details: £93,750. Particulars: 38 new street, st. Neots, cambridgeshire. Outstanding |
26 November 2003 | Delivered on: 5 December 2003 Persons entitled: Newbury Mortgage Services Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 8 west mills yard, newbury, berkshire. Outstanding |
14 November 2003 | Delivered on: 26 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 4 albany street, edinburgh. Outstanding |
17 October 2003 | Delivered on: 4 November 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as land and buildings at north wharf, scarborough harbour, sandside, scarborough--title number NYK273731; fixed charges over assets. Outstanding |
20 October 2003 | Delivered on: 24 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Hardstanding adjoining unit 15 atlantic trading estate, barry. Outstanding |
20 October 2003 | Delivered on: 21 October 2003 Persons entitled: Britannia Building Society Classification: Fixed charge Secured details: All sums due or to become due. Particulars: 18 high street, cardigan, ceredigion. Outstanding |
20 October 2003 | Delivered on: 21 October 2003 Persons entitled: Britannia Building Society Classification: Fixed charge Secured details: All sums due or to become due. Particulars: 8 green end, whitechurch, shropshire. Outstanding |
7 August 2003 | Delivered on: 12 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 16 chiltern business village, arundel road, uxbridge. Outstanding |
17 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 190 helen street, glasgow (title numbers GLA113137, GLA72965 & GLA54728). Outstanding |
13 June 2003 | Delivered on: 17 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The property at freehold unit 2 equinox, peterborough busines park, lynch wood, peterborough. Outstanding |
14 March 2003 | Delivered on: 24 March 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 137 beverley road, kingston upon hull; fixed charge over assets. Outstanding |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: Newcastle Securities Centre Po Box 1YB Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 1 downs view, greenbridge, swindon, wiltshire. Outstanding |
25 January 1995 | Delivered on: 8 February 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 west harbour road, leith. Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 7 bridge industries, broadcut, wallington, fareham, hants; fixed charge over assets. Outstanding |
4 December 2002 | Delivered on: 12 December 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as raspberry court, unit b (no.1) marlborough way, haydock, st helens, merseyside. Outstanding |
27 November 2002 | Delivered on: 2 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the west side of ashley drive, woodfield industrial estate, uddingston (title number lan 53867) (alson known as units a & b, ashley drive, woodfield industrial estate, uddingston). Outstanding |
4 November 2002 | Delivered on: 11 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 353/355 old durham road, gateshead + fixed charg over plant machinery, furnishings and future goodwill. Outstanding |
23 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory unit, south croft, rossie place, auchterarder. Outstanding |
21 October 2002 | Delivered on: 24 October 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over trinity house stables, trinity street, leamingston spa, warwickshire; fixed charge over assets. Outstanding |
17 October 2002 | Delivered on: 24 October 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit a, three spires industrial estate, ibstock road, coventry. Outstanding |
10 January 1995 | Delivered on: 19 January 1995 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme. Particulars: 39 doughty street, london......see ch microfiche. Outstanding |
11 September 2002 | Delivered on: 18 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over hollowgate house, hollowgate road, rotherham; fixed charge over assets. Outstanding |
6 September 2002 | Delivered on: 17 September 2002 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Land lying on the south east of broad street, hay on wye, powys. Outstanding |
13 August 2002 | Delivered on: 16 August 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage-11 roman ridge road, sheffield, south yorkshire; by way of fixed charge--plant, machinery and fixtures and fittings, furniture, furnishings, present and future goodwill. Outstanding |
20 December 1994 | Delivered on: 5 January 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 west harbour road, leith, edinburgh. Outstanding |
8 April 1994 | Delivered on: 28 April 1994 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 stuart street, luton, bedfordshire, registered with title absolute under title number BD111492. Outstanding |
31 May 2002 | Delivered on: 19 June 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 1A the crescent, levenshulme, manchester. Outstanding |
30 April 2002 | Delivered on: 2 May 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of scottish equitable PLC as the trustees from time to time of scottish equitable self-administered personal pension scheme fund number SEL0658. Particulars: Legal mortgage over 46-50 high street, green street, green, orpington, kent. Outstanding |
15 April 2002 | Delivered on: 18 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as quay head house, quay head, colston avenue, bristol; fixed charges over plant, machinery and fiuxtures and fittings. Outstanding |
10 April 2002 | Delivered on: 15 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 8 barnsley road, south elmsall near pontefract, west yorshire. Outstanding |
12 March 2002 | Delivered on: 16 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1112 square metres of ground at ruthvenfield road, inveralmond industrial estate, perth. Outstanding |
13 February 2002 | Delivered on: 4 March 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All sums due or to become due. Particulars: Meadvale garage, clarence walk, meadvale, redhill, surrey and any fixtures and fittings attached to the property, all income arising from the property. Outstanding |
4 February 2002 | Delivered on: 5 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 4D shefford industrial park, shefford, bedfordshire. Outstanding |
21 December 2001 | Delivered on: 9 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over the property (70 alston drive, bradwell abbey, milton keynes, bucks); fixed charge over future book and other debts; floating charge over assets. Outstanding |
20 December 2001 | Delivered on: 3 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Unit 1A, gillcrest rise, buckingham industrial park, buckingham. Outstanding |
10 December 2001 | Delivered on: 31 December 2001 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 3 acres of freehold land at arisdale avenue, west thurrock estate, south ockendon, essex. Outstanding |
4 December 2001 | Delivered on: 24 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at braunton road industrial estate,pottington,barton,barnstaple. Outstanding |
28 November 2001 | Delivered on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 63B stanley grove, london. Outstanding |
28 September 2001 | Delivered on: 3 October 2001 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over cedar house, hillbottom road, sands, high wycombe; fixed charges over assets. Outstanding |
24 July 2001 | Delivered on: 1 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6A randolph place, edinburgh. Outstanding |
16 July 2001 | Delivered on: 20 July 2001 Persons entitled: Investec Bank (UK) Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 48 high street, warminster. Outstanding |
25 November 1994 | Delivered on: 14 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due and to become due by the company as trustee. Particulars: Land and buildings at pennygillam, launceston more fully described in a transfer under rule 72 between launceston caravan centre limited and the company. Outstanding |
10 July 2001 | Delivered on: 11 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: The old coach house, high street, fareham; fixed charge over assets. Outstanding |
24 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of mortgage Secured details: All sums due or to become due. Particulars: 49 carleton street, portadown, armagh. Outstanding |
1 May 2001 | Delivered on: 2 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Brecongate, nantgarw, treforest. Outstanding |
20 April 2001 | Delivered on: 26 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All liabilities of the trustees of the scottish equitable self-administered personal pension scheme subject to clause 17.8 of the charge. Particulars: Legal mortgage over 23 pier street, lee-on-solent, hampshire; fixed charge over assets. Outstanding |
30 March 2001 | Delivered on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Thrid party legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property (unit C4, chauncer business park, watery lane, kemsing, sevenoaks, kent. Outstanding |
27 March 2001 | Delivered on: 3 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 high street, galashiels. Outstanding |
27 March 2001 | Delivered on: 30 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 north street, bo'ness, west lothian. Outstanding |
31 January 2001 | Delivered on: 21 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All liabilities of the personal pension scheme SEL0549. Particulars: Legal mortgage over provender mill, mill bay lane, horsham, west sussex;fixed charge over assets. Outstanding |
12 February 2001 | Delivered on: 13 February 2001 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit a(ii) minerva business park, lynchwood, peterborough. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 42 west blackhall street, greenock. Outstanding |
29 January 2001 | Delivered on: 8 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 40 north hill, colchester, essex; fixed charge over assets. Outstanding |
27 November 2000 | Delivered on: 6 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £16,500. Particulars: 16 fenlake business centre, peterborough. Outstanding |
27 November 2000 | Delivered on: 6 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £16,500. Particulars: Property at 15 fenlake business centre, peterborough. Outstanding |
3 November 2000 | Delivered on: 8 November 2000 Persons entitled: Lloyds Tsb Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 the broadway, penn road, beaconsfield, buckinghamshire. Outstanding |
17 October 2000 | Delivered on: 26 October 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 hanover street, edinburgh. Outstanding |
28 October 1994 | Delivered on: 16 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due as trustee of the scottish equitable administered personal pension scheme. Particulars: 305/307 high road, chilwell, notts. Outstanding |
8 September 2000 | Delivered on: 15 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over unit 4D shefford industrial park, shefford , bedfordshire. Outstanding |
22 August 2000 | Delivered on: 11 September 2000 Persons entitled: David Edward Berkeley Walls Classification: Legal charge Secured details: £45,000. Particulars: 111 high street, slough, berkshire. Outstanding |
27 July 2000 | Delivered on: 3 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Bungalow office cwttir lane, st asaph, denbighshire. Outstanding |
28 July 2000 | Delivered on: 2 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as unit 2, block a, saxon mews, saxon business park, hanbury road, stoke prior, bromsgrove. Outstanding |
14 July 2000 | Delivered on: 1 August 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 7H claymore, tame valley industrial estate, wilnecote and fixed plant and machinery thereon. Outstanding |
25 July 2000 | Delivered on: 26 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property (bromley house, unit 4, lansdown crescent lane, cheltenham) & fixed charge over assets. Outstanding |
21 October 1994 | Delivered on: 7 November 1994 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: £244,000 due by the company as trustee of the scottish equitable self administered personal pension scheme. Particulars: Shipgate house, 2-4 shipgate street, chester. Outstanding |
12 July 2000 | Delivered on: 19 July 2000 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 240 whifflet street, coatbridge. Outstanding |
6 July 2000 | Delivered on: 10 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charges over assets. Outstanding |
9 June 2000 | Delivered on: 16 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 4A shipley court, ilkeston, derby. Outstanding |
30 May 2000 | Delivered on: 6 June 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All sums due or to become due. Particulars: Legal mortgage over property (units D1, D2, D3 sowton industrial estate, devon); fixed charge over assets. Outstanding |
26 May 2000 | Delivered on: 2 June 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 albany street, edinburgh. Outstanding |
3 May 2000 | Delivered on: 23 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Unit 6 ampthill business park, station road, ampthill, beds. Outstanding |
17 March 2000 | Delivered on: 3 April 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit d, benson house, lombard street, digbeth, birmingham. Outstanding |
11 January 2000 | Delivered on: 12 January 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 46 hutton close, crowther industrial estate, washington, tyne & wear. Outstanding |
17 December 1999 | Delivered on: 24 December 1999 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 217 rayleigh road, hutton, brentwood, essex. Outstanding |
10 December 1999 | Delivered on: 16 December 1999 Persons entitled: Lloyds Tsb Birmingham Securities Centre Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 1 owler ings road, brighouse, huddersfield. Outstanding |
26 November 1999 | Delivered on: 8 December 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit 1 & 2, comber road shopping centre, dundonald, county down. Outstanding |
5 November 1999 | Delivered on: 9 November 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 18 headley road, grayshott, hindhead, surrey. Outstanding |
22 October 1999 | Delivered on: 25 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 1, middle slade, buckingham industrial estate, buckingham. Outstanding |
17 August 1994 | Delivered on: 26 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme. Particulars: 1ST & 2ND floor premises together with the entrance and stairway at ground level forming part of the three storey tenement known as 1 new market close lying on the east side of church street, inverness. Outstanding |
20 October 1999 | Delivered on: 21 October 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 22 parkway welwyn garden city, hertfordshire. Outstanding |
20 August 1999 | Delivered on: 8 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 5, orchard industrial estate, kingsbridge, devon. Outstanding |
31 August 1999 | Delivered on: 9 September 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Millenium house, 5-7 covent garden, cambridge. Outstanding |
20 August 1999 | Delivered on: 31 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 dunsinane avenue, dundee. Outstanding |
3 August 1999 | Delivered on: 12 August 1999 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All sums due or to become due. Particulars: 14A burghley street, bourne, lincolnshire, PE10 9NJ. Outstanding |
30 July 1999 | Delivered on: 11 August 1999 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-11 & 12 king avenue, rossington, doncaster; fixed charge over assets. Outstanding |
26 July 1999 | Delivered on: 3 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of newton of coldwells, longhaven, peterhead, aberdeen. Outstanding |
23 July 1999 | Delivered on: 27 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 200 bath street, glasgow. Outstanding |
2 July 1999 | Delivered on: 7 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 1 & 2 st johns street, abergavenny, monmouthshire sir fynwy; various fixed charges over assets. Outstanding |
15 April 1999 | Delivered on: 26 April 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) 10 albyn place, edinburgh under exception 2) 16A gloucester lane, edinburgh. Outstanding |
15 April 1999 | Delivered on: 21 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 garfield road, st george, bristol. Outstanding |
25 February 1999 | Delivered on: 3 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 beechfield station road, rossett, clwyd. Outstanding |
11 February 1999 | Delivered on: 24 February 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over assets; floating charge over same. Outstanding |
21 December 1998 | Delivered on: 6 January 1999 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at old hall farm,salhouse,norwich. Outstanding |
18 December 1998 | Delivered on: 23 December 1998 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over property; floating charge over assets. Outstanding |
15 September 1998 | Delivered on: 22 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 8 seddon place,stanley,skelmersdale,lancs. Outstanding |
21 July 1994 | Delivered on: 28 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: Alll sums due or to become due by the company as trustee. Particulars: Land and buildings on the east side of milford road, duffield, derbyshire comprised in h m land registry title number dy 155735. Outstanding |
5 February 2024 | Termination of appointment of Michael John Rogers as a director on 22 January 2024 (1 page) |
---|---|
5 February 2024 | Appointment of Ms Christina Margaret Mccomb as a director on 22 January 2024 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
23 May 2023 | Director's details changed for Ms Susana Frances Davies on 8 November 2021 (2 pages) |
18 April 2023 | Full accounts made up to 31 December 2022 (80 pages) |
1 March 2023 | Director's details changed for Ms Helen Louise Heslop on 3 February 2023 (2 pages) |
27 January 2023 | Director's details changed for Ms Helen Louise Heslop on 27 January 2023 (2 pages) |
18 January 2023 | Satisfaction of charge 316 in full (1 page) |
3 January 2023 | Termination of appointment of Adrian Mark Eastwood as a director on 31 December 2022 (1 page) |
16 December 2022 | Appointment of Mr Duncan James Russell as a director on 21 July 2022 (2 pages) |
7 October 2022 | Termination of appointment of Michael John Merrick as a director on 30 September 2022 (1 page) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 31 December 2021 (79 pages) |
2 March 2022 | Director's details changed for Mr James Ewing on 2 March 2022 (2 pages) |
13 January 2022 | Appointment of Mr Michael Stuart Davies as a director on 22 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 (1 page) |
30 November 2021 | Director's details changed for Ms Theresa Patricia Froehlich on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Ms Helen Louise Heslop on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Ms Helen Louise Heslop on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed (2 pages) |
29 November 2021 | Termination of appointment of Susanna Frances Davies as a director on 8 November 2021 (1 page) |
26 November 2021 | Appointment of Ms Susana Frances Davies as a director on 8 November 2021 (2 pages) |
17 November 2021 | Appointment of Ms Susanna Frances Davies as a director on 8 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Matthew James Rider as a director on 1 November 2021 (1 page) |
3 February 2021 | Interim accounts made up to 30 September 2020 (9 pages) |
6 November 2020 | Director's details changed for Mr Michael John Merrick on 5 November 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr James Ewing on 27 October 2020 (2 pages) |
19 October 2020 | Reduction of iss capital and minute (oc) (1 page) |
19 October 2020 | Certificate of reduction of issued capital (1 page) |
19 October 2020 | Statement of capital on 19 October 2020
|
2 September 2020 | Resolutions
|
19 August 2020 | Full accounts made up to 31 December 2019 (79 pages) |
1 July 2020 | Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages) |
15 May 2020 | Termination of appointment of Caroline Frances Ramsay as a director on 14 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr. Michael Anthony Holliday-Williams as a director on 8 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (69 pages) |
1 July 2019 | Termination of appointment of Simon James Gulliford as a director on 27 June 2019 (1 page) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 March 2019 | Registration of charge SC1445170367, created on 20 March 2019 (26 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (72 pages) |
4 June 2018 | Appointment of Ms Theresa Patricia Froehlich as a director on 22 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 November 2017 | Satisfaction of charge 352 in full (1 page) |
26 October 2017 | Appointment of Mr Michael John Rogers as a director on 12 October 2017 (2 pages) |
7 August 2017 | Registration of charge SC1445170366, created on 1 August 2017 (12 pages) |
7 August 2017 | Registration of charge SC1445170366, created on 1 August 2017 (12 pages) |
4 July 2017 | Appointment of Mr Matthew James Rider as a director on 22 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Matthew James Rider as a director on 22 June 2017 (2 pages) |
21 June 2017 | Satisfaction of charge SC1445170362 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170361 in full (1 page) |
21 June 2017 | Satisfaction of charge 248 in full (1 page) |
21 June 2017 | Satisfaction of charge 182 in full (1 page) |
21 June 2017 | Satisfaction of charge 349 in full (1 page) |
21 June 2017 | Satisfaction of charge 349 in full (1 page) |
21 June 2017 | Satisfaction of charge 182 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170364 in full (1 page) |
21 June 2017 | Satisfaction of charge 17 in full (1 page) |
21 June 2017 | Satisfaction of charge 248 in full (1 page) |
21 June 2017 | Satisfaction of charge 282 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170357 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170364 in full (1 page) |
21 June 2017 | Satisfaction of charge 17 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170362 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170361 in full (1 page) |
21 June 2017 | Satisfaction of charge SC1445170357 in full (1 page) |
21 June 2017 | Satisfaction of charge 282 in full (1 page) |
12 June 2017 | Satisfaction of charge 300 in full (1 page) |
12 June 2017 | Satisfaction of charge 300 in full (1 page) |
10 June 2017 | Full accounts made up to 31 December 2016 (68 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (68 pages) |
2 June 2017 | Satisfaction of charge 171 in full (1 page) |
2 June 2017 | Satisfaction of charge 115 in full (1 page) |
2 June 2017 | Satisfaction of charge 171 in full (1 page) |
2 June 2017 | Satisfaction of charge 115 in full (1 page) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 April 2017 | Satisfaction of charge SC1445170359 in full (1 page) |
5 April 2017 | Satisfaction of charge SC1445170358 in full (1 page) |
5 April 2017 | Satisfaction of charge SC1445170358 in full (1 page) |
5 April 2017 | Satisfaction of charge SC1445170359 in full (1 page) |
24 November 2016 | Termination of appointment of Darryl Douglas Button as a director on 17 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Darryl Douglas Button as a director on 17 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Stephen James Mcgee as a director on 29 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Stephen James Mcgee as a director on 29 October 2016 (2 pages) |
12 October 2016 | Satisfaction of charge 336 in full (1 page) |
12 October 2016 | Satisfaction of charge 336 in full (1 page) |
29 September 2016 | Termination of appointment of Philip Charles Easter as a director on 15 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Philip Charles Easter as a director on 15 September 2016 (1 page) |
18 August 2016 | Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page) |
11 July 2016 | Satisfaction of charge 283 in full (1 page) |
11 July 2016 | Satisfaction of charge 286 in full (1 page) |
11 July 2016 | Satisfaction of charge 283 in full (1 page) |
11 July 2016 | Satisfaction of charge 286 in full (1 page) |
17 June 2016 | Termination of appointment of Karen Rhea Wright as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Karen Rhea Wright as a director on 17 June 2016 (1 page) |
31 May 2016 | Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 May 2016 | Satisfaction of charge 198 in full (1 page) |
16 May 2016 | Satisfaction of charge 198 in full (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (73 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (73 pages) |
6 May 2016 | Satisfaction of charge 278 in full (1 page) |
6 May 2016 | Satisfaction of charge 278 in full (1 page) |
29 April 2016 | Satisfaction of charge 348 in full (1 page) |
29 April 2016 | Satisfaction of charge 348 in full (1 page) |
21 April 2016 | Satisfaction of charge 267 in full (1 page) |
21 April 2016 | Satisfaction of charge 267 in full (1 page) |
19 April 2016 | Satisfaction of charge 227 in full (1 page) |
19 April 2016 | Satisfaction of charge 227 in full (1 page) |
18 April 2016 | Satisfaction of charge 340 in full (1 page) |
18 April 2016 | Satisfaction of charge 340 in full (1 page) |
7 April 2016 | Satisfaction of charge 260 in full (1 page) |
7 April 2016 | Satisfaction of charge 158 in full (1 page) |
7 April 2016 | Satisfaction of charge 12 in full (1 page) |
7 April 2016 | Satisfaction of charge 158 in full (1 page) |
7 April 2016 | Satisfaction of charge 53 in full (1 page) |
7 April 2016 | Satisfaction of charge 53 in full (1 page) |
7 April 2016 | Satisfaction of charge 52 in full (1 page) |
7 April 2016 | Satisfaction of charge 101 in full (1 page) |
7 April 2016 | Satisfaction of charge 141 in full (1 page) |
7 April 2016 | Satisfaction of charge 46 in full (1 page) |
7 April 2016 | Satisfaction of charge 108 in full (1 page) |
7 April 2016 | Satisfaction of charge 185 in full (1 page) |
7 April 2016 | Satisfaction of charge 185 in full (1 page) |
7 April 2016 | Satisfaction of charge 82 in full (1 page) |
7 April 2016 | Satisfaction of charge 220 in full (1 page) |
7 April 2016 | Satisfaction of charge 82 in full (1 page) |
7 April 2016 | Satisfaction of charge 43 in full (1 page) |
7 April 2016 | Satisfaction of charge 112 in full (1 page) |
7 April 2016 | Satisfaction of charge 112 in full (1 page) |
7 April 2016 | Satisfaction of charge 101 in full (1 page) |
7 April 2016 | Satisfaction of charge 85 in full (1 page) |
7 April 2016 | Satisfaction of charge 141 in full (1 page) |
7 April 2016 | Satisfaction of charge 46 in full (1 page) |
7 April 2016 | Satisfaction of charge 12 in full (1 page) |
7 April 2016 | Satisfaction of charge 260 in full (1 page) |
7 April 2016 | Satisfaction of charge 43 in full (1 page) |
7 April 2016 | Satisfaction of charge 220 in full (1 page) |
7 April 2016 | Satisfaction of charge 108 in full (1 page) |
7 April 2016 | Satisfaction of charge 85 in full (1 page) |
7 April 2016 | Satisfaction of charge 52 in full (1 page) |
11 February 2016 | Satisfaction of charge 330 in full (1 page) |
11 February 2016 | Satisfaction of charge 330 in full (1 page) |
3 February 2016 | Satisfaction of charge 154 in full (1 page) |
3 February 2016 | Satisfaction of charge 154 in full (1 page) |
22 January 2016 | Satisfaction of charge 320 in full (1 page) |
22 January 2016 | Satisfaction of charge 320 in full (1 page) |
15 January 2016 | Satisfaction of charge 291 in full (1 page) |
15 January 2016 | Satisfaction of charge 291 in full (1 page) |
5 January 2016 | Termination of appointment of Michael Ralph Tuohy as a director on 10 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Michael Ralph Tuohy as a director on 10 December 2015 (1 page) |
10 December 2015 | Registration of charge SC1445170365, created on 8 December 2015 (9 pages) |
10 December 2015 | Registration of charge SC1445170365, created on 8 December 2015 (9 pages) |
2 December 2015 | Satisfaction of charge 347 in full (1 page) |
2 December 2015 | Satisfaction of charge 347 in full (1 page) |
11 November 2015 | Satisfaction of charge 256 in full (1 page) |
11 November 2015 | Satisfaction of charge 256 in full (1 page) |
11 November 2015 | Satisfaction of charge 127 in full (1 page) |
11 November 2015 | Satisfaction of charge 127 in full (1 page) |
6 October 2015 | Appointment of Mr David Martin Dalton-Brown as a director on 11 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Martin Dalton-Brown as a director on 11 September 2015 (2 pages) |
30 September 2015 | Satisfaction of charge 230 in full (1 page) |
30 September 2015 | Satisfaction of charge 230 in full (1 page) |
25 September 2015 | Satisfaction of charge 325 in full (1 page) |
25 September 2015 | Satisfaction of charge 325 in full (1 page) |
16 September 2015 | Satisfaction of charge 251 in full (1 page) |
16 September 2015 | Satisfaction of charge 188 in full (1 page) |
16 September 2015 | Satisfaction of charge 251 in full (1 page) |
16 September 2015 | Satisfaction of charge 188 in full (1 page) |
13 August 2015 | Satisfaction of charge 308 in full (1 page) |
13 August 2015 | Satisfaction of charge 308 in full (1 page) |
5 August 2015 | Registration of charge SC1445170364, created on 24 July 2015 (10 pages) |
5 August 2015 | Registration of charge SC1445170364, created on 24 July 2015 (10 pages) |
23 June 2015 | Satisfaction of charge 272 in full (1 page) |
23 June 2015 | Satisfaction of charge 271 in full (1 page) |
23 June 2015 | Satisfaction of charge 271 in full (1 page) |
23 June 2015 | Satisfaction of charge 272 in full (1 page) |
19 June 2015 | Satisfaction of charge 350 in full (1 page) |
19 June 2015 | Satisfaction of charge 350 in full (1 page) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Appointment of Ms Karen Rhea Wright as a director on 18 May 2015 (2 pages) |
12 June 2015 | Appointment of Ms Karen Rhea Wright as a director on 18 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | Full accounts made up to 31 December 2014 (75 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (75 pages) |
21 May 2015 | Satisfaction of charge 317 in full (1 page) |
21 May 2015 | Satisfaction of charge 317 in full (1 page) |
21 May 2015 | Satisfaction of charge 302 in full (1 page) |
21 May 2015 | Satisfaction of charge 302 in full (1 page) |
7 May 2015 | Registration of charge SC1445170363, created on 28 April 2015 (34 pages) |
7 May 2015 | Registration of charge SC1445170363, created on 28 April 2015 (34 pages) |
14 April 2015 | Satisfaction of charge 341 in full (1 page) |
14 April 2015 | Satisfaction of charge 341 in full (1 page) |
5 March 2015 | Satisfaction of charge 310 in full (1 page) |
5 March 2015 | Satisfaction of charge 310 in full (1 page) |
21 January 2015 | Satisfaction of charge 287 in full (1 page) |
21 January 2015 | Satisfaction of charge 287 in full (1 page) |
21 January 2015 | Satisfaction of charge SC1445170360 in full (1 page) |
21 January 2015 | Satisfaction of charge SC1445170360 in full (1 page) |
8 January 2015 | Satisfaction of charge 266 in full (1 page) |
8 January 2015 | Satisfaction of charge 266 in full (1 page) |
26 November 2014 | Satisfaction of charge 138 in full (1 page) |
26 November 2014 | Satisfaction of charge 138 in full (1 page) |
21 November 2014 | Termination of appointment of Erik Lagendijk as a director on 13 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Erik Lagendijk as a director on 13 November 2014 (1 page) |
14 November 2014 | Satisfaction of charge 307 in full (1 page) |
14 November 2014 | Satisfaction of charge 307 in full (1 page) |
25 September 2014 | Satisfaction of charge SC1445170356 in full (1 page) |
25 September 2014 | Satisfaction of charge SC1445170356 in full (1 page) |
19 September 2014 | Registration of charge SC1445170361, created on 8 September 2014 (31 pages) |
19 September 2014 | Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages) |
19 September 2014 | Registration of charge SC1445170361, created on 8 September 2014 (31 pages) |
19 September 2014 | Registration of charge SC1445170362, created on 8 September 2014 (31 pages) |
19 September 2014 | Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages) |
19 September 2014 | Registration of charge SC1445170362, created on 8 September 2014 (31 pages) |
19 September 2014 | Termination of appointment of John Peter Cliff as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages) |
19 September 2014 | Registration of charge SC1445170362, created on 8 September 2014 (31 pages) |
19 September 2014 | Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages) |
19 September 2014 | Registration of charge SC1445170361, created on 8 September 2014 (31 pages) |
19 September 2014 | Termination of appointment of John Peter Cliff as a director on 19 September 2014 (1 page) |
17 September 2014 | Registration of charge SC1445170360, created on 17 September 2014 (10 pages) |
17 September 2014 | Registration of charge SC1445170360, created on 17 September 2014 (10 pages) |
11 September 2014 | Satisfaction of charge 78 in full (1 page) |
11 September 2014 | Satisfaction of charge 78 in full (1 page) |
22 August 2014 | Satisfaction of charge 343 in full (1 page) |
22 August 2014 | Satisfaction of charge 343 in full (1 page) |
13 August 2014 | Registration of charge SC1445170358, created on 12 August 2014 (41 pages) |
13 August 2014 | Registration of charge SC1445170359, created on 12 August 2014 (41 pages) |
13 August 2014 | Registration of charge SC1445170359, created on 12 August 2014 (41 pages) |
13 August 2014 | Registration of charge SC1445170358, created on 12 August 2014 (41 pages) |
8 August 2014 | Satisfaction of charge 311 in full (4 pages) |
8 August 2014 | Satisfaction of charge 311 in full (4 pages) |
2 July 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
2 July 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
2 July 2014 | Appointment of Mr James Kenneth Mackenzie as a secretary (2 pages) |
2 July 2014 | Appointment of Mr James Kenneth Mackenzie as a secretary (2 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Accounts made up to 31 December 2013 (70 pages) |
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Accounts made up to 31 December 2013 (70 pages) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
10 April 2014 | Appointment of Mr James Ewing as a director (2 pages) |
10 April 2014 | Appointment of Mr James Ewing as a director (2 pages) |
26 March 2014 | Termination of appointment of Patrick Peugeot as a director (1 page) |
26 March 2014 | Termination of appointment of Patrick Peugeot as a director (1 page) |
20 January 2014 | Satisfaction of charge 321 in full (1 page) |
20 January 2014 | Satisfaction of charge 321 in full (1 page) |
8 January 2014 | Termination of appointment of Charles Garthwaite as a director (1 page) |
8 January 2014 | Termination of appointment of Charles Garthwaite as a director (1 page) |
6 November 2013 | Satisfaction of charge 176 in full (4 pages) |
6 November 2013 | Satisfaction of charge 176 in full (4 pages) |
31 October 2013 | Registration of charge 1445170357 (9 pages) |
31 October 2013 | Registration of charge 1445170357 (9 pages) |
30 October 2013 | Registration of charge 1445170356 (10 pages) |
30 October 2013 | Registration of charge 1445170356 (10 pages) |
21 October 2013 | Satisfaction of charge 239 in full (1 page) |
21 October 2013 | Satisfaction of charge 239 in full (1 page) |
24 September 2013 | Registration of charge 1445170355 (15 pages) |
24 September 2013 | Registration of charge 1445170355 (15 pages) |
22 August 2013 | Satisfaction of charge 270 in full (4 pages) |
22 August 2013 | Satisfaction of charge 270 in full (4 pages) |
19 August 2013 | Appointment of Mr Darryl Douglas Button as a director (2 pages) |
19 August 2013 | Appointment of Mr Darryl Douglas Button as a director (2 pages) |
15 August 2013 | Satisfaction of charge 200 in full (4 pages) |
15 August 2013 | Satisfaction of charge 200 in full (4 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Registration of charge 1445170354 (73 pages) |
31 May 2013 | Registration of charge 1445170354 (73 pages) |
27 May 2013 | Termination of appointment of Jan Nooitgedagt as a director (1 page) |
27 May 2013 | Appointment of Mrs Caroline Frances Ramsay as a director (2 pages) |
27 May 2013 | Termination of appointment of Jan Nooitgedagt as a director (1 page) |
27 May 2013 | Appointment of Mrs Caroline Frances Ramsay as a director (2 pages) |
23 May 2013 | Satisfaction of charge 177 in full (3 pages) |
23 May 2013 | Satisfaction of charge 177 in full (3 pages) |
21 May 2013 | Satisfaction of charge 333 in full (3 pages) |
21 May 2013 | Satisfaction of charge 333 in full (3 pages) |
16 May 2013 | Part of the property or undertaking has been released from charge 305 (6 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 316 (5 pages) |
16 May 2013 | Part of the property or undertaking has been released from charge 305 (6 pages) |
16 May 2013 | Part of the property or undertaking has been released from charge 277 (6 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 316 (5 pages) |
16 May 2013 | Part of the property or undertaking has been released from charge 277 (6 pages) |
16 May 2013 | Part of the property or undertaking has been released from charge 351 (6 pages) |
16 May 2013 | Part of the property or undertaking has been released from charge 351 (6 pages) |
12 April 2013 | Satisfaction of charge 331 in full (3 pages) |
12 April 2013 | Satisfaction of charge 331 in full (3 pages) |
11 April 2013 | Satisfaction of charge 241 in full (4 pages) |
11 April 2013 | Satisfaction of charge 241 in full (4 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 123 (4 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 123 (4 pages) |
4 April 2013 | Accounts made up to 31 December 2012 (69 pages) |
4 April 2013 | Accounts made up to 31 December 2012 (69 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 353 (9 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 353 (9 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 352 (9 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 352 (9 pages) |
13 February 2013 | Termination of appointment of Roy Gillson as a director (1 page) |
13 February 2013 | Termination of appointment of Roy Gillson as a director (1 page) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 209 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 209 (3 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 351 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 351 (6 pages) |
1 November 2012 | Appointment of Mr Simon James Gulliford as a director (2 pages) |
1 November 2012 | Appointment of Mr Simon James Gulliford as a director (2 pages) |
28 September 2012 | Termination of appointment of James Mackenzie as a secretary (1 page) |
28 September 2012 | Termination of appointment of James Mackenzie as a secretary (1 page) |
28 September 2012 | Appointment of Mr Laurence John Edwards as a secretary (1 page) |
28 September 2012 | Appointment of Mr Laurence John Edwards as a secretary (1 page) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 350 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 350 (7 pages) |
19 July 2012 | Termination of appointment of James Mcconville as a director (1 page) |
19 July 2012 | Termination of appointment of James Mcconville as a director (1 page) |
11 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 216 (4 pages) |
11 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 216 (4 pages) |
9 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 313 (4 pages) |
9 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 313 (4 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 349 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 349 (6 pages) |
5 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 303 (3 pages) |
5 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 303 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 208 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 208 (3 pages) |
19 June 2012 | Termination of appointment of David Paige as a director (1 page) |
19 June 2012 | Termination of appointment of David Paige as a director (1 page) |
15 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Appointment of Mr John Peter Cliff as a director (2 pages) |
23 May 2012 | Appointment of Mr John Peter Cliff as a director (2 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 225 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 225 (3 pages) |
16 April 2012 | Accounts made up to 31 December 2011 (70 pages) |
16 April 2012 | Accounts made up to 31 December 2011 (70 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 348 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 348 (6 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 334 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 334 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 275 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 275 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages) |
26 January 2012 | Appointment of Mr Philip Charles Easter as a director (2 pages) |
26 January 2012 | Appointment of Mr Philip Charles Easter as a director (2 pages) |
26 January 2012 | Termination of appointment of William Shannon as a director (1 page) |
26 January 2012 | Termination of appointment of William Shannon as a director (1 page) |
24 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 338 (3 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 338 (3 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
29 December 2011 | Memorandum and Articles of Association (45 pages) |
29 December 2011 | Memorandum and Articles of Association (45 pages) |
2 November 2011 | Termination of appointment of Patrick Gale as a director (1 page) |
2 November 2011 | Termination of appointment of Patrick Gale as a director (1 page) |
27 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 223 (3 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 223 (3 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 206 (3 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 206 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 335 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 335 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 347 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 347 (6 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 224 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 224 (3 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 292 (3 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 292 (3 pages) |
1 August 2011 | Appointment of Mr Roy Charles Gillson as a director (3 pages) |
1 August 2011 | Appointment of Mr Roy Charles Gillson as a director (3 pages) |
6 July 2011 | Appointment of Mr James Mcconville as a director (3 pages) |
6 July 2011 | Appointment of Mr James Mcconville as a director (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 235 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 214 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 214 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 235 (3 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 264 (3 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 264 (3 pages) |
27 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 346 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 345 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 346 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 345 (6 pages) |
16 May 2011 | Termination of appointment of Maxwell Ward as a director (1 page) |
16 May 2011 | Termination of appointment of Maxwell Ward as a director (1 page) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (70 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (70 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 344 (6 pages) |
3 May 2011 | Termination of appointment of Otto Thoresen as a director (1 page) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 344 (6 pages) |
3 May 2011 | Termination of appointment of Otto Thoresen as a director (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
12 January 2011 | Appointment of Clare Bousfield as a director (3 pages) |
12 January 2011 | Appointment of Clare Bousfield as a director (3 pages) |
17 December 2010 | Memorandum and Articles of Association (49 pages) |
17 December 2010 | Memorandum and Articles of Association (49 pages) |
25 November 2010 | Appointment of Erik Lagendijk as a director (3 pages) |
25 November 2010 | Appointment of Erik Lagendijk as a director (3 pages) |
19 November 2010 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
19 November 2010 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
15 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
15 November 2010 | Termination of appointment of David Elston as a secretary (1 page) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 343 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 343 (5 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 299 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 299 (3 pages) |
29 September 2010 | Termination of appointment of William Robertson as a director (2 pages) |
29 September 2010 | Termination of appointment of William Robertson as a director (2 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 341 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 341 (5 pages) |
2 August 2010 | Memorandum and Articles of Association (58 pages) |
2 August 2010 | Memorandum and Articles of Association (58 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
31 July 2010 | Particulars of a mortgage or charge / charge no: 340 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 340 (6 pages) |
22 July 2010 | Appointment of Charles Martin Garthwaite as a director (3 pages) |
22 July 2010 | Appointment of Charles Martin Garthwaite as a director (3 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 339 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 339 (5 pages) |
19 July 2010 | Appointment of William Mervyn Frew Carey as a director (3 pages) |
19 July 2010 | Appointment of William Mervyn Frew Carey as a director (3 pages) |
13 July 2010 | Appointment of Patrick Peugeot as a director (3 pages) |
13 July 2010 | Appointment of Maxwell Colin Bernard Ward as a director (3 pages) |
13 July 2010 | Appointment of Jan Jarich Nooitgedagt as a director (3 pages) |
13 July 2010 | Appointment of Maxwell Colin Bernard Ward as a director (3 pages) |
13 July 2010 | Appointment of Patrick Peugeot as a director (3 pages) |
13 July 2010 | Appointment of Jan Jarich Nooitgedagt as a director (3 pages) |
30 June 2010 | Termination of appointment of John Laidlaw as a director (2 pages) |
30 June 2010 | Termination of appointment of John Laidlaw as a director (2 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 276 (4 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 319 (4 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 276 (4 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 319 (4 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (67 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (67 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages) |
15 April 2010 | Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for David Victor Paige on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for David Victor Paige on 24 March 2010 (3 pages) |
15 April 2010 | Termination of appointment of Feilim Mackle as a director (2 pages) |
15 April 2010 | Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Otto Thoresen on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages) |
15 April 2010 | Termination of appointment of Feilim Mackle as a director (2 pages) |
2 March 2010 | Appointment of Patrick Nigel Christopher Gale as a director (3 pages) |
2 March 2010 | Appointment of Patrick Nigel Christopher Gale as a director (3 pages) |
2 March 2010 | Termination of appointment of Maurice Brunet as a director (2 pages) |
2 March 2010 | Appointment of William John Robertson as a director (3 pages) |
2 March 2010 | Termination of appointment of Steven Clode as a director (2 pages) |
2 March 2010 | Termination of appointment of Maurice Brunet as a director (2 pages) |
2 March 2010 | Termination of appointment of Steven Clode as a director (2 pages) |
2 March 2010 | Appointment of William John Robertson as a director (3 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 338 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 338 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 337 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 337 (5 pages) |
17 December 2009 | Appointment of Daivid Aiken Elston as a secretary (3 pages) |
17 December 2009 | Appointment of Daivid Aiken Elston as a secretary (3 pages) |
17 December 2009 | Termination of appointment of Marian Glen as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Marian Glen as a secretary (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 336 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 336 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 335 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 335 (7 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 334 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 334 (5 pages) |
7 October 2009 | Appointment of Adrian Thomas Grace as a director (6 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 333 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 333 (4 pages) |
7 October 2009 | Appointment of Adrian Thomas Grace as a director (6 pages) |
22 September 2009 | Secretary appointed marian glen logged form (3 pages) |
22 September 2009 | Secretary appointed marian glen logged form (3 pages) |
9 September 2009 | Appointment terminated secretary ian young (1 page) |
9 September 2009 | Secretary appointed marian glen (2 pages) |
9 September 2009 | Secretary appointed marian glen (2 pages) |
9 September 2009 | Appointment terminated secretary ian young (1 page) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 332 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 332 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 331 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 331 (5 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 330 (5 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 330 (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 329 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 329 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 328 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 328 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 327 (7 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 327 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 325 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 325 (3 pages) |
8 September 2008 | Director appointed michael ralph tuohy (3 pages) |
8 September 2008 | Director appointed michael ralph tuohy (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 324 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 324 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 323 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 323 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 322 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 322 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 321 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 321 (3 pages) |
18 June 2008 | Director appointed steven charles clode (1 page) |
18 June 2008 | Director appointed steven charles clode (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 320 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 320 (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
12 May 2008 | Director appointed david victor paige (3 pages) |
12 May 2008 | Director appointed david victor paige (3 pages) |
4 April 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
4 April 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 319 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 319 (3 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
7 December 2007 | Partic of mort/charge * (5 pages) |
7 December 2007 | Partic of mort/charge * (5 pages) |
28 November 2007 | Dec mort/charge * (2 pages) |
28 November 2007 | Dec mort/charge * (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
6 September 2007 | Dec mort/charge * (2 pages) |
6 September 2007 | Dec mort/charge * (2 pages) |
6 September 2007 | Dec mort/charge * (2 pages) |
6 September 2007 | Dec mort/charge * (2 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Dec mort/charge * (2 pages) |
13 October 2006 | Dec mort/charge * (2 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (5 pages) |
23 June 2006 | Partic of mort/charge * (5 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
11 May 2006 | Director resigned (2 pages) |
11 May 2006 | Director resigned (2 pages) |
24 April 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
24 April 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (4 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (4 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Dec mort/charge * (2 pages) |
16 January 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (4 pages) |
20 July 2005 | Partic of mort/charge * (4 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members
|
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members
|
28 April 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Dec mort/charge * (2 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
2 April 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
14 January 2005 | Partic of mort/charge * (4 pages) |
14 January 2005 | Partic of mort/charge * (4 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Partic of mort/charge * (5 pages) |
27 October 2004 | Partic of mort/charge * (5 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
31 July 2004 | Partic of mort/charge * (9 pages) |
31 July 2004 | Partic of mort/charge * (9 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
1 July 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
17 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
15 March 2004 | Partic of mort/charge * (5 pages) |
15 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
8 January 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (6 pages) |
4 November 2003 | Partic of mort/charge * (6 pages) |
24 October 2003 | Partic of mort/charge * (5 pages) |
24 October 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (7 pages) |
21 October 2003 | Partic of mort/charge * (7 pages) |
21 October 2003 | Partic of mort/charge * (7 pages) |
21 October 2003 | Partic of mort/charge * (7 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members
|
16 May 2003 | Return made up to 14/05/03; full list of members
|
12 May 2003 | Partic of mort/charge * (5 pages) |
12 May 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Partic of mort/charge * (5 pages) |
5 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
5 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (8 pages) |
27 January 2003 | Partic of mort/charge * (8 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
23 September 2002 | Partic of mort/charge * (5 pages) |
23 September 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members
|
17 May 2002 | Return made up to 14/05/02; full list of members
|
2 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
11 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
16 March 2002 | Partic of mort/charge * (5 pages) |
16 March 2002 | Partic of mort/charge * (5 pages) |
9 March 2002 | Dec mort/charge * (4 pages) |
9 March 2002 | Dec mort/charge * (4 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (7 pages) |
9 January 2002 | Partic of mort/charge * (7 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
24 December 2001 | Partic of mort/charge * (5 pages) |
24 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Partic of mort/charge * (5 pages) |
7 December 2001 | Partic of mort/charge * (5 pages) |
7 December 2001 | Partic of mort/charge * (5 pages) |
3 October 2001 | Partic of mort/charge * (3 pages) |
3 October 2001 | Partic of mort/charge * (7 pages) |
3 October 2001 | Partic of mort/charge * (3 pages) |
3 October 2001 | Partic of mort/charge * (7 pages) |
1 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
6 July 2001 | Partic of mort/charge * (5 pages) |
6 July 2001 | Partic of mort/charge * (5 pages) |
16 June 2001 | Partic of mort/charge * (5 pages) |
16 June 2001 | Partic of mort/charge * (5 pages) |
12 June 2001 | Dti returns schedules 1 3 4 & 6 (156 pages) |
12 June 2001 | Dti returns schedules 1 3 4 & 6 (156 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Partic of mort/charge * (5 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Partic of mort/charge * (5 pages) |
1 June 2001 | Partic of mort/charge * (5 pages) |
1 June 2001 | Partic of mort/charge * (5 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
2 May 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Partic of mort/charge * (5 pages) |
7 April 2001 | Partic of mort/charge * (5 pages) |
7 April 2001 | Partic of mort/charge * (5 pages) |
6 April 2001 | Partic of mort/charge * (5 pages) |
6 April 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
30 March 2001 | Partic of mort/charge * (5 pages) |
30 March 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
21 February 2001 | Partic of mort/charge * (5 pages) |
21 February 2001 | Partic of mort/charge * (5 pages) |
13 February 2001 | Partic of mort/charge * (5 pages) |
13 February 2001 | Partic of mort/charge * (5 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
6 December 2000 | Partic of mort/charge * (5 pages) |
6 December 2000 | Partic of mort/charge * (5 pages) |
6 December 2000 | Partic of mort/charge * (5 pages) |
6 December 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
26 October 2000 | Partic of mort/charge * (5 pages) |
26 October 2000 | Partic of mort/charge * (5 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
15 September 2000 | Partic of mort/charge * (8 pages) |
15 September 2000 | Partic of mort/charge * (8 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Partic of mort/charge * (5 pages) |
3 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
19 July 2000 | Partic of mort/charge * (5 pages) |
19 July 2000 | Partic of mort/charge * (5 pages) |
12 July 2000 | Dec mort/charge * (4 pages) |
12 July 2000 | Dec mort/charge * (4 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
19 June 2000 | Dti returns schedules 1,3,4 & 6 (150 pages) |
19 June 2000 | Dti returns schedules 1,3,4 & 6 (150 pages) |
16 June 2000 | Partic of mort/charge * (5 pages) |
16 June 2000 | Partic of mort/charge * (5 pages) |
6 June 2000 | Partic of mort/charge * (9 pages) |
6 June 2000 | Partic of mort/charge * (9 pages) |
2 June 2000 | Partic of mort/charge * (5 pages) |
2 June 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members
|
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
25 April 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Nc inc already adjusted 23/12/99 (1 page) |
10 January 2000 | Ad 23/12/99--------- £ si 110000000@1=110000000 £ ic 515000000/625000000 (2 pages) |
10 January 2000 | Nc inc already adjusted 23/12/99 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Ad 23/12/99--------- £ si 110000000@1=110000000 £ ic 515000000/625000000 (2 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
16 December 1999 | Partic of mort/charge * (6 pages) |
16 December 1999 | Partic of mort/charge * (6 pages) |
8 December 1999 | Partic of mort/charge * (6 pages) |
8 December 1999 | Partic of mort/charge * (6 pages) |
9 November 1999 | Partic of mort/charge * (5 pages) |
9 November 1999 | Partic of mort/charge * (5 pages) |
25 October 1999 | Partic of mort/charge * (5 pages) |
25 October 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
9 September 1999 | Partic of mort/charge * (5 pages) |
9 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
12 August 1999 | Partic of mort/charge * (6 pages) |
12 August 1999 | Partic of mort/charge * (6 pages) |
12 August 1999 | Partic of mort/charge * (7 pages) |
12 August 1999 | Partic of mort/charge * (7 pages) |
11 August 1999 | Partic of mort/charge * (7 pages) |
11 August 1999 | Partic of mort/charge * (7 pages) |
3 August 1999 | Partic of mort/charge * (5 pages) |
3 August 1999 | Partic of mort/charge * (5 pages) |
27 July 1999 | Partic of mort/charge * (5 pages) |
27 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
4 June 1999 | Partic of mort/charge * (5 pages) |
4 June 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members
|
25 May 1999 | Return made up to 14/05/99; no change of members
|
26 April 1999 | Partic of mort/charge * (5 pages) |
26 April 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Partic of mort/charge * (10 pages) |
21 April 1999 | Partic of mort/charge * (10 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
2 March 1999 | Partic of mort/charge * (5 pages) |
2 March 1999 | Partic of mort/charge * (5 pages) |
1 March 1999 | Partic of mort/charge * (5 pages) |
1 March 1999 | Partic of mort/charge * (5 pages) |
24 February 1999 | Partic of mort/charge * (6 pages) |
24 February 1999 | Partic of mort/charge * (6 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (3 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
6 January 1999 | Partic of mort/charge * (5 pages) |
6 January 1999 | Partic of mort/charge * (5 pages) |
23 December 1998 | Partic of mort/charge * (5 pages) |
23 December 1998 | Partic of mort/charge * (5 pages) |
16 December 1998 | Dec mort/charge * (4 pages) |
16 December 1998 | Dec mort/charge * (4 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
27 November 1998 | Dec mort/charge * (4 pages) |
27 November 1998 | Dec mort/charge * (4 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
15 July 1998 | Partic of mort/charge * (5 pages) |
15 July 1998 | Partic of mort/charge * (5 pages) |
2 July 1998 | Partic of mort/charge * (5 pages) |
2 July 1998 | Partic of mort/charge * (5 pages) |
24 June 1998 | Partic of mort/charge * (5 pages) |
24 June 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members (24 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members (24 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
8 April 1998 | Partic of mort/charge * (5 pages) |
8 April 1998 | Partic of mort/charge * (5 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
20 March 1998 | Partic of mort/charge * (5 pages) |
20 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
19 March 1998 | Partic of mort/charge * (5 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
5 March 1998 | Partic of mort/charge * (3 pages) |
5 March 1998 | Partic of mort/charge * (7 pages) |
5 March 1998 | Partic of mort/charge * (3 pages) |
5 March 1998 | Partic of mort/charge * (7 pages) |
26 January 1998 | Partic of mort/charge * (5 pages) |
26 January 1998 | Partic of mort/charge * (5 pages) |
24 December 1997 | Dec mort/charge * (4 pages) |
24 December 1997 | Dec mort/charge * (4 pages) |
23 December 1997 | Partic of mort/charge * (5 pages) |
23 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
12 December 1997 | Partic of mort/charge * (5 pages) |
12 December 1997 | Partic of mort/charge * (5 pages) |
1 December 1997 | Partic of mort/charge * (6 pages) |
1 December 1997 | Partic of mort/charge * (6 pages) |
21 October 1997 | Partic of mort/charge * (5 pages) |
21 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
6 October 1997 | Partic of mort/charge * (5 pages) |
6 October 1997 | Partic of mort/charge * (5 pages) |
9 September 1997 | Partic of mort/charge * (5 pages) |
9 September 1997 | Partic of mort/charge * (5 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
13 August 1997 | Partic of mort/charge * (5 pages) |
13 August 1997 | Partic of mort/charge * (5 pages) |
7 August 1997 | Partic of mort/charge * (5 pages) |
7 August 1997 | Partic of mort/charge * (5 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
24 July 1997 | Partic of mort/charge * (5 pages) |
24 July 1997 | Partic of mort/charge * (5 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (21 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (21 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
24 March 1997 | Partic of mort/charge * (5 pages) |
24 March 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
8 January 1997 | Partic of mort/charge * (5 pages) |
8 January 1997 | Partic of mort/charge * (5 pages) |
23 December 1996 | Partic of mort/charge * (9 pages) |
23 December 1996 | Partic of mort/charge * (9 pages) |
18 November 1996 | Partic of mort/charge * (5 pages) |
18 November 1996 | Partic of mort/charge * (5 pages) |
21 October 1996 | Partic of mort/charge * (7 pages) |
21 October 1996 | Partic of mort/charge * (3 pages) |
21 October 1996 | Partic of mort/charge * (7 pages) |
21 October 1996 | Partic of mort/charge * (3 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
19 September 1996 | Partic of mort/charge * (10 pages) |
19 September 1996 | Partic of mort/charge * (10 pages) |
2 September 1996 | New director appointed (3 pages) |
2 September 1996 | New director appointed (3 pages) |
8 August 1996 | Dti return-schedules 1,3,4 & 6 (86 pages) |
8 August 1996 | Dti return-schedules 1,3,4 & 6 (86 pages) |
15 July 1996 | Return made up to 14/05/96; full list of members
|
15 July 1996 | Return made up to 14/05/96; full list of members
|
8 May 1996 | Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page) |
30 April 1996 | Partic of mort/charge * (12 pages) |
30 April 1996 | Partic of mort/charge * (12 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
17 April 1996 | Partic of mort/charge * (6 pages) |
17 April 1996 | Partic of mort/charge * (6 pages) |
4 March 1996 | Partic of mort/charge * (5 pages) |
4 March 1996 | Partic of mort/charge * (5 pages) |
4 March 1996 | Partic of mort/charge * (5 pages) |
4 March 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
14 February 1996 | Partic of mort/charge * (5 pages) |
14 February 1996 | Partic of mort/charge * (5 pages) |
29 January 1996 | Partic of mort/charge * (5 pages) |
29 January 1996 | Partic of mort/charge * (5 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
9 January 1996 | Ad 21/12/95--------- £ si 325000000@1=325000000 £ ic 190000000/515000000 (2 pages) |
9 January 1996 | £ nc 200000000/550000000 21/12/95 (1 page) |
9 January 1996 | £ nc 200000000/550000000 21/12/95 (1 page) |
9 January 1996 | Ad 21/12/95--------- £ si 325000000@1=325000000 £ ic 190000000/515000000 (2 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
31 May 1995 | Return made up to 14/05/95; full list of members (36 pages) |
31 May 1995 | Return made up to 14/05/95; full list of members (36 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (23 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (23 pages) |
17 February 1995 | Partic of mort/charge * (7 pages) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
12 January 1995 | Memorandum and Articles of Association (58 pages) |
12 January 1995 | Memorandum and Articles of Association (58 pages) |
12 August 1994 | Ins sched 4 (2 pages) |
12 August 1994 | Ins sched 4 (2 pages) |
7 April 1994 | Accounts made up to 31 December 1993 (17 pages) |
7 April 1994 | Accounts made up to 31 December 1993 (17 pages) |
20 January 1994 | Dup court order 091193 (5 pages) |
20 January 1994 | Dup court order 091193 (5 pages) |
30 November 1993 | Scheme of arrangement - amalgamation (2 pages) |
30 November 1993 | Scheme of arrangement - amalgamation (2 pages) |
25 November 1993 | Memorandum and Articles of Association (7 pages) |
25 November 1993 | Memorandum and Articles of Association (7 pages) |
24 November 1993 | New secretary appointed (2 pages) |
24 November 1993 | New secretary appointed (2 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Memorandum and Articles of Association (56 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Memorandum and Articles of Association (56 pages) |
16 July 1993 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 1993 | Resolutions
|
21 May 1993 | Resolutions
|
14 May 1993 | Incorporation (15 pages) |
14 May 1993 | Incorporation (15 pages) |
14 May 1983 | Certificate of incorporation (1 page) |
14 May 1983 | Certificate of incorporation (1 page) |