London
EC3V 0BG
Director Name | Emily Elizabeth Coupland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(122 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr John Charles Finan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Isomer Cottage The Warren, Caversham Reading Berkshire RG4 7TQ |
Secretary Name | Mr Geoffrey John Boutle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 September 2000) |
Role | Personnel Manager |
Correspondence Address | 3 Westbrook Close Oakley Basingstoke Hampshire RG23 7HW |
Director Name | Dr Silvio Baldassare Caflisch |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Manager European Department |
Correspondence Address | Gottfried Keller-Strasse 61 8400 Winterthur Foreign |
Director Name | Dr Stephane Charles Sarbach |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 1999) |
Role | Manager European Department |
Correspondence Address | Zum Hoelzli 17 Ch-8405 Winterthur Foreign |
Director Name | Peter Vogel |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1993) |
Role | Manager European Department |
Correspondence Address | General Guissan Str 40 8401 Winterthur Foreign |
Director Name | William Nicholas Hood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brook Cottage West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Richard Anthony Francis Ostime |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rockfield 26 Three Stiles Road Farnham Surrey GU9 7DE |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2002) |
Role | Peer Of The Realm |
Country of Residence | England |
Correspondence Address | 120 Whitehall Court London SW1A 2EP |
Director Name | Thomas Edouard Popp |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2000) |
Role | Insurance Manager |
Correspondence Address | Zum Hoelzi 15 Winterthur Ch8405 |
Director Name | Hans Rudolf Strickler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2000) |
Role | Head Of Europe Division |
Correspondence Address | Rychenbergstr 44 Winterthur 8400 Switzerland |
Director Name | Prof Michael Kohler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2001) |
Role | Chief Actuary |
Correspondence Address | Drusbergstrasse 13 Uster Zurich 8610 Foreign |
Secretary Name | Neil Jonathan Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 11 Birches Crest Hatch Warren Basingstoke Hampshire RG22 4RP |
Secretary Name | Kevin Ashley Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 2 Paddocks Close Ashstead Surrey KT21 2RA |
Director Name | Clifton Adrian Melvin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2003) |
Role | Chief Executive Officer |
Correspondence Address | Contino Whisperwood, Loudwater Rickmansworth Hertfordshire WD3 4JU |
Director Name | Neil Jonathan Cantle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Director Strategic Development |
Correspondence Address | 11 Birches Crest Hatch Warren Basingstoke Hampshire RG22 4RP |
Director Name | Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 1 Edgar Villas Edgar Road Winchester Hampshire SO23 9TP |
Secretary Name | Neil Jonathan Cantle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 11 Birches Crest Hatch Warren Basingstoke Hampshire RG22 4RP |
Director Name | Mr James McDonald Buchanan Hare |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2007) |
Role | Director Hr |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Edgcumbe Park Crowthorne Berkshire RG45 6EN |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Mrs Kristina Maria Isherwood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 The Ridgeway Guildford Surrey GU1 2DG |
Director Name | Mrs Sandra Judith Basaran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Mr Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Montagu Mansions London W1U 6LF |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew John Purvis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 24 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | axa.co.uk |
---|---|
Telephone | 0800 0086060 |
Telephone region | Freephone |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25m at £1 | Winterthur Life Uk Holdings LTD 94.70% Ordinary Non Voting |
---|---|
1.4m at £1 | Winterthur Life Uk Holdings LTD 5.30% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
23 December 1996 | Delivered on: 31 December 1996 Satisfied on: 7 April 2005 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Property k/a orchard court phase ii binley business park coventry west midlands assigns of goodwill to the society and the full bebefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 September 1996 | Delivered on: 12 September 1996 Satisfied on: 12 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on account number 13959336 with the banks chorley branch or any account deriving from that account and banking charges and commission and interest thereon. Particulars: Unit 19 navigation business village preston and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 20 August 1996 Satisfied on: 8 April 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being 0.5 acres of land (or thereabouts) at trevase farm saint owens cross herefordshire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
26 July 1996 | Delivered on: 7 August 1996 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing and all sums covenanted to be paid or discharged under clause 1 and secured by way of a legal mortgage under clause 2 thereof. If the amount demanded by the bank in writing at any time shall exceed the net proceeds of sale of the mortgaged property the bank undertakes that upon receipt of the net proceeds of sale of the mortgaged property the bank will. A. discharge the legal charge and B. release the company from all liabilities and obligations in any way due owing or incurred by the company to the bank to the extent that the bank shall have no recourse to the company by any form of action for any shortfall of the net proceeds of sale of the mortgaged property against the amount demanded by the bank. Particulars: 76 walsall road four oaks sutton coldfield west midlands t/no:-WK1129356. Fully Satisfied |
16 February 1993 | Delivered on: 1 March 1993 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 abbeygate street, bury st. Edmunds, suffolk. Fully Satisfied |
25 November 1994 | Delivered on: 1 May 1996 Satisfied on: 7 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as provident life association limited) to the chargee on any account whatsoever. Particulars: Buccanneer works standard way northallerton north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
22 April 1996 | Delivered on: 24 April 1996 Satisfied on: 7 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 warner house warner street london with fixtures fittings plant & machinery the goodwill of the business and benefit of all licences. Fully Satisfied |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 21 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sums covenanted to be paid or discharged under clause 1 and secured by way of a legal mortgage under clause 2 thereof. Particulars: Unit D4, jarrard way, l/b of wandsworth. Fully Satisfied |
1 December 1995 | Delivered on: 12 December 1995 Satisfied on: 22 October 2005 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance. Particulars: L/H property k/a land and premises at pembroke place liverpool merseyside t/n MS355250 and MS326493 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1995 | Delivered on: 30 November 1995 Satisfied on: 7 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 duke street doncaster south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
17 November 1995 | Delivered on: 29 November 1995 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 hornbeam square harrogate north yorkshire part t/no NYK74321. Fully Satisfied |
29 September 1995 | Delivered on: 6 October 1995 Satisfied on: 29 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 cooke road south lowestoft industrial estate, lowestoft, suffolk. Fully Satisfied |
18 August 1995 | Delivered on: 22 August 1995 Satisfied on: 4 July 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the leasehold property known as unit 2A the salons warple way acton ealing greater london together with all buildings erections fixtures fittings and fixed plant and machinery and materials goodwill of the business benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
24 May 1995 | Delivered on: 26 May 1995 Satisfied on: 12 February 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approximately 2.85 acres of land and buildings k/a wiltshire road hull being part of the former metal box works. See the mortgage charge document for full details. Fully Satisfied |
26 January 1993 | Delivered on: 8 February 1993 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject as provided in clause 19.of the deed. Particulars: The old st. Nicholas school, infirmary walk, worcester, hereford & worcester t/nos. HW100358 and WR647. Fully Satisfied |
11 May 1995 | Delivered on: 13 May 1995 Satisfied on: 26 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under the facility letter dated 10 november 1994. Particulars: Filton lodge hambrook bristol.t/no.AV233026. Fully Satisfied |
22 March 1995 | Delivered on: 12 April 1995 Satisfied on: 7 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 11 january 1995 and this mortgage. Particulars: Land adjoining the fur and feathers public house, herriard, basingstoke, hants t/n HP353622 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1995 | Delivered on: 17 March 1995 Satisfied on: 17 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility letter dated 6 february 1995. Particulars: F/H property k/a 72A north street (also to be known as 50-62 north street) portslade east sussex t/n sx 84979, sx 82951, sx 95520 and sx 104696 and the proceeds of sale thereof. Fully Satisfied |
6 March 1995 | Delivered on: 14 March 1995 Satisfied on: 7 April 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 9 february 1995. Particulars: F/H property k/a 3 boulevard weston-super-mare avon t/n av 221721 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 12 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Unit 51,waterside trading centre,trumpers way,hanwell,l/b of ealing. Fully Satisfied |
7 October 1992 | Delivered on: 20 October 1992 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old labour hall, colchester road, halstead, essex t/no. EX458463. Fully Satisfied |
28 November 1994 | Delivered on: 14 December 1994 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: 31A heming road,washford,redditch,hereford and worcester. Fully Satisfied |
1 November 1994 | Delivered on: 19 November 1994 Satisfied on: 12 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee by virtue of a facility letter dated 26TH november 1993. Particulars: 32 sterte avenue poole dorset and the proceeds of sale thereof together with all monies received under any policy of insurance. Fully Satisfied |
12 November 1994 | Delivered on: 17 November 1994 Satisfied on: 14 April 2005 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All moneys due or to become due from the company to national westminster bank PLC in connection with a facility letter dated 15TH july 1994 and/or this charge. Particulars: The freehold property known as the dairy unit, stidolphs farm, eggpie lane, fletchers green ,weald ,kent, and the proceeds of sale thereof,. Fully Satisfied |
21 October 1994 | Delivered on: 10 November 1994 Satisfied on: 10 May 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 2 mary terrace, sunderland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 August 1994 | Delivered on: 27 August 1994 Satisfied on: 3 December 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 78, 79 and 80 peascod street windsor berkshire t/n's BK122100 and BK1120980. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 May 1994 | Delivered on: 9 May 1994 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Ground floor 1 & 3 high street bletchingley surrey. Fully Satisfied |
28 April 1994 | Delivered on: 9 May 1994 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: 68 kings road canton cardiff south glamorgan. Fully Satisfied |
23 February 1994 | Delivered on: 12 March 1994 Satisfied on: 5 March 2013 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security presented for registration in scotland Secured details: £300,000 due or to become due from the company to the chargee. Particulars: North house north street glenrothes and being the subjects more particularly described in feu farme with all buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
15 July 1992 | Delivered on: 31 July 1992 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 station road ossett west yorkshire. Fully Satisfied |
8 November 1993 | Delivered on: 19 November 1993 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 13 and 14 meeting lane industrial estate brettel lane brierley hill west midlands t/n WM2396. Fully Satisfied |
2 November 1993 | Delivered on: 13 November 1993 Satisfied on: 15 May 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 saddington road fleckney leicestershire with all fixtures and fittings the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
4 October 1993 | Delivered on: 20 October 1993 Satisfied on: 12 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4,oldfields trading estate,oldfield road,cradley heath,warley,west midlands.t/no.wm 219916. Fully Satisfied |
4 June 1992 | Delivered on: 17 June 1992 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 baxtergate,whitby,north yorkshire t/no.nyk 34034. Fully Satisfied |
4 October 1993 | Delivered on: 20 October 1993 Satisfied on: 12 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3,4 and 5 kingsbury road,castle vale,birmingham,west midlands.t/no.wm 198365. Fully Satisfied |
7 September 1993 | Delivered on: 16 September 1993 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 1 and 2 of the charge. Particulars: 84 high street brampton cambridgeshire. Fully Satisfied |
6 April 2001 | Delivered on: 10 April 2001 Satisfied on: 5 July 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of the winterthur life appropriate personal pension scheme ref WPF0320 to the chargee on any account whatsoever. Particulars: All that property k/a 30 queens road, brighton t/n ESX82997 and 31 queens road & 52A north road, brighton t/n ESX76908. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 January 2001 | Delivered on: 31 January 2001 Satisfied on: 7 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of the winterthur life appropriate personal pension scheme ref WPF0328 to the chargee on any account whatsoever. Particulars: All that property known as 93 fleet road fleet hampshire title number HP593282. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
25 August 2000 | Delivered on: 26 August 2000 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pantri penllyn y maes pwllheli t/no WA963764. Fully Satisfied |
18 July 2000 | Delivered on: 26 July 2000 Satisfied on: 7 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the wharf bridge street birmingham t/no.WM420672 and a floating charge over all unfixed plant machinery and other assets and equipment and an assignment of goodwill of the business and benefit of licences. Fully Satisfied |
18 July 2000 | Delivered on: 26 July 2000 Satisfied on: 7 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the wharf bridge street birmingham t/no.WM416869 and a floating charge over all unfixed plant machinery and other assets and equipment and an assignment of goodwill of the business and benefit of licences. Fully Satisfied |
13 July 1993 | Delivered on: 20 July 1993 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agricultural land at hurst farm,owslebury,winchester,hampshire.t/no.hp 365198 (part). Fully Satisfied |
13 October 1999 | Delivered on: 15 October 1999 Satisfied on: 20 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 60 beech road, chorlton-cum-hardy machester M21 9EG title number LA19583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 June 1999 | Delivered on: 2 July 1999 Satisfied on: 5 July 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 63 grantley drive harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 1993 | Delivered on: 20 July 1993 Satisfied on: 16 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 sterte avenue,poole,dorset. Fully Satisfied |
24 June 1999 | Delivered on: 29 June 1999 Satisfied on: 10 May 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 monnow street monmouth t/n WA674841 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery assigns the goodwill of the business and the benefit of all licences and guarantees or covenants. Fully Satisfied |
15 February 1999 | Delivered on: 18 March 1999 Satisfied on: 11 May 2001 Persons entitled: Coutts & Company Classification: Standard security which was presented for registration in scotland on the 11 march 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the ground floor and basement shop forming 13 forrest road, edinburgh in the city of edinburgh and county of midlothian. Fully Satisfied |
10 February 1999 | Delivered on: 12 February 1999 Satisfied on: 7 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Regent house moorgate street rotherham south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 January 1999 | Delivered on: 9 February 1999 Satisfied on: 8 August 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wavertons the gift horse high street moreton in marsh gloucestershire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 1999 | Delivered on: 26 January 1999 Satisfied on: 19 April 2005 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 40 friar lane leicester t/n lt 178633, LT60856 and 32 millstone lane and 42 friar lane leicester t/n LT59320. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1998 | Delivered on: 6 October 1998 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sums covenanted to be paid or discharged under this facility and secured by way of legal mortgage shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Field ng no 4700,east carr rd,keyingham,hull,city of kingston upon hull. Fully Satisfied |
11 September 1998 | Delivered on: 24 September 1998 Satisfied on: 7 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 worthing road attercliffe sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 August 1998 | Delivered on: 19 August 1998 Satisfied on: 7 April 2005 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever save that the borrowers liability is limited to the limitation set out in clause 14 of the appendix to the offer letter dated 17TH july 1998. Particulars: F/H 79/81 grosvenor road aldershot hampshire together with all buildings and fixtures thereon and any goodwill of the business and all insurance policies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 7 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 58-60 hull road hessle east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 October 1997 | Delivered on: 10 October 1997 Satisfied on: 7 April 2005 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 14TH february 1997. Particulars: L/H property situate at and k/a phase iii orchard court binley business park coventry with the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
8 August 1997 | Delivered on: 15 August 1997 Satisfied on: 16 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 main street bilton rugby warwickshire CV22 7NB by way of fixed charge the plant machinery fixtures and fittings of the company furniture furnishings equipment tools and other chattels the present and future goodwill and the proceeds of any insurance. Fully Satisfied |
7 July 1997 | Delivered on: 16 July 1997 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the chargee to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: The freehold property known as land situate near to harbury lane bishops tatchbrook near leamington spa warwickshire title number WK369726. Fully Satisfied |
11 April 1997 | Delivered on: 22 April 1997 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the chargee to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sums convenated to be paid or discharged under clause 1 and secured by way of a legal mortgage under clause 2 thereof. If the amount demanded by the chargee in writing at any time shall exceed the net proceed of sale of the mortgaged property the chargee undertakes that upon receipt of the net proceeds of sale of the mortgaged property the chargee will A. discharge the legal charge and B. release the company from all liabilities and obligations in any way due owing or incurred by the company to the chargee to the extent that the chargee shall have no recourse to the company by any form of action for any shortfall of the net proceeds of sale of the mortgaged property against the amount demanded by the chargee. Particulars: 5/6/7 bowood court birchwood warrington cheshire. Fully Satisfied |
21 February 1997 | Delivered on: 6 March 1997 Satisfied on: 7 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high petergate york north yorkshire together with all buildings fixtures fixed plant and machinery the goodwill of any business with the benefit of any licences. Fully Satisfied |
13 August 1991 | Delivered on: 21 August 1991 Satisfied on: 12 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding the net proceeds of sale of the mortgaged property from time to time. Particulars: 15 riverside road, norwich, norfolk. Title no nk 45285. Fully Satisfied |
3 December 1996 | Delivered on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Northgate mill, northgate road, pinchbeck lincolnshire .. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
15 November 1996 | Delivered on: 19 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 38 thames st,windsor berkshire with all rights,licences,guarantees,deeds,undertakings and goodwill of business. Outstanding |
5 September 1996 | Delivered on: 11 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice all sums covenanted to be paid under clause 1 and secured by way of legal mortgage under clause 2 thereof. Particulars: 5 high st,sandy,bedfordshire. Outstanding |
16 August 1996 | Delivered on: 23 August 1996 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under or pursuant to "the lease" (as specified in the legal charge deed). Particulars: All those rents and other payments if any due at any time under the terms of the leases and tenancy agreements of the property k/a 5 adelaide road kingston upon thames greater london t/no:- SY61281. Outstanding |
16 August 1996 | Delivered on: 23 August 1996 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 adelaide road kingston upon thames greater london t/no:-SY61281 fixed charge all rental and other income or monetary debts and claims now or hereafter due or owing to the mortgagor under or in connection with any leases lease agreements underleases tenancy agreements or licences at the mortgaged property or any part or parts thereof and the full benefits of any rights and remedies of the mortgagor relating thereto. Outstanding |
26 July 1996 | Delivered on: 7 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions if the charge and including without prejudice to the generality of the foregoing all sums covenanted to be paid or discharged under clause 1 and secured by wat of legal mortgage under clause 2 thereof if the amount demanded by the bank in writing at any time shall exceed the net proceeds of sale of the mortgaged property the bank undertakes that upon receipt of the net proceeds of sale of the mortgaged property the bank will A. discharge the legal charge and B. release the company from all liabilities and obligations in any way due owing or incurred by the company to the bank to the extent that the bank shall have no recourse to the company by any form of action for any shortfall of the net proceeds of sale of the mortgaged property against the amount demanded by the bank. Particulars: 3/5 high street sandy bedfordshire t/no:-BD181039. Outstanding |
19 July 1996 | Delivered on: 20 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a the acorn london road hookhart hampshire and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 July 1996 | Delivered on: 13 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at land at pockthorpe hall (approx 40 acres) kilham driffield with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
4 June 1996 | Delivered on: 6 June 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security presented for registration in scotland on 4TH june 1996 Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Premises at 1 & 3 cairndow avenue lane glasgow. See the mortgage charge document for full details. Outstanding |
4 June 1996 | Delivered on: 6 June 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security presented for registration in scotland on 4TH june 1996 Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Premises at 310 clarkston road and 2 cairndow avenue glasgow. See the mortgage charge document for full details. Outstanding |
10 May 1996 | Delivered on: 30 May 1996 Persons entitled: Exeter Bank Limited Classification: Legal charge Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 43 water street st. Pauls square birmingham t/n-WM534940 and car park space adjoining and the proceeds of any insurnace effected in respect of the said property. Outstanding |
13 May 1996 | Delivered on: 16 May 1996 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the olde poacher's inn and the dovecote, breighton near selby, north yorkshire t/no. HS122644 and the goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 1996 | Delivered on: 5 April 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 acres of land at bottles hall elmstead market colchester essex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1993 | Delivered on: 1 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 dorset street, l/b of city of westminster t/no. LN108574. Outstanding |
1 March 1996 | Delivered on: 16 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: F/H property k/a 34/36 high street, warwick t/nos. WK147211 and WK139255 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 March 1996 | Delivered on: 12 March 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 4-12 boscomor industrial estate boscomoor lane penkridge t/no SF322169 with all buildings fixtures fixed plant & machinery assigns goodwill benefit of any licences. Outstanding |
6 December 1995 | Delivered on: 7 December 1995 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 tower street leicester t/n-LT61889. See the mortgage charge document for full details. Outstanding |
17 November 1995 | Delivered on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Four parking spaces at hornbeam business park harrogate north yorkshire. Outstanding |
10 November 1995 | Delivered on: 22 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 30 october 1995. Particulars: The f/h property k/as the cotfordbridge hotel and restaurant sidbury devon together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
8 September 1995 | Delivered on: 18 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 20TH july 1995 between the company and the chargee relating to the mortgaged property. Particulars: F/H property k/a beesons yard bury lane rickmansworth hertfordshire t/n HD70919 and the proceeds of sale thereof. Outstanding |
16 February 1993 | Delivered on: 1 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4-12 boscomoor industrial estate, penkridge, staffordshire t/no. SF272363. Outstanding |
22 August 1995 | Delivered on: 1 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 6.6.95 (as therein defined). Particulars: L/H property k/a 7 wiltshire road hull humberside t/n HS235529 and the proceeds of sale thereof. Outstanding |
23 August 1995 | Delivered on: 25 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever limited to the net proceeds of sale of "penthwaite",st.matthews terrace,leyburn,north yorkshire. Particulars: "Penthwaite" st.matthews terrace,leyburn,north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 August 1995 | Delivered on: 22 August 1995 Persons entitled: Norwich and Peterbrough Building Society Classification: Deed of assignment of rents Secured details: All monies advanced or to be advanced to the company from the chargee under the terms set out in a legal charge dated 18TH august 1995. Particulars: The benefit of all licence or tenancy fees payable by the lessee licensee or tenant of any part of the property known as unit 2A the salons warple way acton ealing greater london. See the mortgage charge document for full details. Outstanding |
15 August 1995 | Delivered on: 17 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ka unit 11 narrowboat way hurst business park dudley west midlands. Outstanding |
3 August 1995 | Delivered on: 9 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject to the limitations of liability specified within the legal charge and in the relevant facility letter. Particulars: F/H property k/as unit 5 churchfield road walton on thames surrey together with all landlord's fixtures and fittings now or at any time hereafter on the property. Outstanding |
20 July 1995 | Delivered on: 8 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility letter dated 10TH november 1994. Particulars: F/H-filton lodge filton lane hambrook bristol avon t/n-AV245934 and/or the proceeds of sale thereof. Outstanding |
19 July 1995 | Delivered on: 28 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time as further defined in the deed. Particulars: Unit 8, the wharf, bridge street, birmingham, west midlands. Outstanding |
13 June 1995 | Delivered on: 16 June 1995 Persons entitled: Adam & Co PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The shop/dwellinghouse of two storeys known as 17A dundas st,edinburgh described in disposition by marriage contract trustee of thomas moarn in favour of james langlands moarn dated 30TH january and 17TH february and recorded grs edinburgh on 18/5/1914. Outstanding |
5 May 1995 | Delivered on: 24 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 1 may 1995. Particulars: F/H property k/a 7 grove street retford nottinghamshire t/n nt 271432 and the proceeds of sale thereof. Outstanding |
28 April 1995 | Delivered on: 11 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as provident life association limited) to the chargee under or in connection with a facility letter dated 16 january 1995. Particulars: F/H property k/a 0.87 acres of land to the west of road a foxwood industrial park chesterfield and the proceeds of sale thereof. Outstanding |
21 April 1995 | Delivered on: 10 May 1995 Persons entitled: Aib Group Northern Ireland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The premises k/a the railway yard forthill street enniskillen county fermanagh N. ireland. Outstanding |
1 March 1995 | Delivered on: 17 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of monies advanced by the bank to the company in respect of the property charged. Particulars: Approx 41.99 acres of land on north side of meaux road wawne hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 January 1995 | Delivered on: 16 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 10 november 1994 between the company and the bank relating to the mortgaged property. Particulars: The f/h property k/as 1 high street passage ely cambridge cambridgeshire.t/no.CB122351 and the proceeds of sale thereof. Outstanding |
13 December 1994 | Delivered on: 15 December 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 14TH june 1994. Particulars: 49 thorpe road norwich norfolk, and the proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
16 November 1994 | Delivered on: 29 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 26 october 1994 between the company and the bank relating to the mortgaged property. Particulars: F/H property k/a 10 manor way coventry west midlands t/n WM547950 and the proceeds of sale thereof. Outstanding |
9 November 1994 | Delivered on: 23 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only on respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgage property from time to time notwithstanding the provisions of the charge. Particulars: 34 boulevard weston-super-mare avon. Outstanding |
20 October 1994 | Delivered on: 3 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 23 september 1994 between the company and national westminster bank PLC. Particulars: The f/h property k/as 23 bargate grimsby south humberside.t/no.HS29150 and the proceeds of sale thereof. Outstanding |
14 October 1994 | Delivered on: 20 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to national westminster bank PLC arising under or in connection with a facility letter dated 28 september 1994. Particulars: The f/h property k/as 20 mount stuart square cardiff south glamorgan.t/no.wa 144220 and the proceeds of sale thereof. Outstanding |
13 October 1994 | Delivered on: 18 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on account numbers 10003648 and 1000656 with the banks sutton coldfield branch or any account deriving fron these accounts and banking charges and commission and interest thereon. Particulars: F/H property k/a 38 market street tamworth staffordshire with all plant,machinery,fixtures/fittings,furniture,equipment,implements and utensils thereon; the benefit of all covenants and rights. See the mortgage charge document for full details. Outstanding |
15 September 1992 | Delivered on: 28 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 st. Paul's terrace, caroline street, birmingham, west midlands t/no. WM496870 & WM496871. Outstanding |
21 September 1994 | Delivered on: 5 October 1994 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 crayford way crayford kent, floating charge all unfixed plant and machinery and other chattels and equipment, assigns goodwill of the business, benefit of the licences or certificate. Outstanding |
1 July 1994 | Delivered on: 9 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 11 oaktree business park rackheath norwich t/n NK123149 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 June 1994 | Delivered on: 1 July 1994 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h or l/h property k/as 29 high road,byfleet and all buildings structures fixtures and fixed plant,machinery and equipment from time to time thereon.all the right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 June 1994 | Delivered on: 23 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on an account numbered 00106538 with the banks western branch or on any account. Particulars: Ground floor shop premises k/a west side stores 1 cambridge road sawbridge herts and the plant machinery fixtures and fittings. See the mortgage charge document for full details. Outstanding |
14 June 1994 | Delivered on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: 115 and 117 and 119 kent road west midlands. Outstanding |
17 March 1994 | Delivered on: 25 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Units 6,7,8 & 9 querns business centre,cirencester,gloucestershire. Outstanding |
3 February 1994 | Delivered on: 10 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dental surgery mary chapman close dussindale drive thorpe st andrew norwich. Outstanding |
19 January 1994 | Delivered on: 27 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Financial house 3 midland drive sutton coldfield west midlands. Outstanding |
19 January 1994 | Delivered on: 27 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Quarry mills oxford road cleckheaton west yorkshire t/n WYK459323. Outstanding |
16 December 1993 | Delivered on: 5 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time. Particulars: Cavendish house,st andrews court,burley road,leeds,west yorkshire t/no wyk 466601. Outstanding |
29 October 1993 | Delivered on: 19 November 1993 Persons entitled: Barclays Bank PLC Classification: Deed of conditional bond and security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount secured shall not exceed the net proceeds of sale of the mortgaged property for the time being. Particulars: All and singular a certain plot or parcel of land situate in strand street in the borough of douglas and parish of onchan isle of man together with the shop and premises thereon erected and numbered 5 in strand street aforesaid and also that portion of the said premises situate above the height of 8'3" from the yard level in 1901 of number 3 in strand street. Outstanding |
8 November 1993 | Delivered on: 19 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C2 hortonwood 10 telford shropshire. Outstanding |
6 October 1993 | Delivered on: 20 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 maxstoke lane,coleshill,warwickshire.t/no.wk 329968. Outstanding |
29 September 1993 | Delivered on: 11 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on loan account number 03-99671352. Particulars: 10-14 tentercroft street lincoln licolnshire t/n LL30783 and the proceeds of sale thereof an assignment of the goodwill and the connection of and business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 2001 | Delivered on: 14 September 2001 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 8-10 wide bargate boston t/n LL101159,together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits...assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
15 June 2001 | Delivered on: 29 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4/8 kingston rd,staines,midd'x; sy 656264. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wellington bar 98 causeyside street paisley. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 310 clarkston road glasgow and 2 cairndow avenue glasgow. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cairndow avenue lane glasgow. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cairndow avenue lane glasgow. Outstanding |
27 August 1993 | Delivered on: 2 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 88 holywell road sheffield south yorkshire S4 8HS part t/no SYK268185 the proceeds of sale thereof and an assignment of the goodwill together with the benefit of all licences the entry in col.6 Above has this day been amended please see doc.M42L.J.M.evans 2/12/93. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2001 | Delivered on: 5 April 2001 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee subject to the limitation of liability contained in paragraph e of the mortgage deed. Particulars: The property 38-40 cambridge street st neots cambridgeshire title number CB144046. Outstanding |
9 March 2001 | Delivered on: 13 March 2001 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee subject ot the limitation contained in paragraph e of the mortgage deed. Particulars: 5 high street sandy bedfordshire t/n BD196815. Outstanding |
31 January 2001 | Delivered on: 8 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 3 the quintet churfield road walton on thames KT12 2TW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2001 | Delivered on: 8 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 5 airplan house churchfield road walton on thames KT12 2TZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2000 | Delivered on: 20 October 2000 Persons entitled: Winterthur Life UK Limited as Trustees of the Winterthur Life Appropriate Personal Pension Scheme WPF0302 Classification: Mortgage Secured details: £53,000. Particulars: Long row off new works road low moor bradford. Outstanding |
3 October 2000 | Delivered on: 17 October 2000 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on 3RD october 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a the copper coin 155 george street and 17 west street paisley. Outstanding |
1 September 2000 | Delivered on: 2 September 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old dairy north street downend bristol t/n GR227076. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 1993 | Delivered on: 18 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 pope street,hockley,birmingham,west midlands t/no WM58782. Outstanding |
10 July 2000 | Delivered on: 12 July 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at the junction of sotherby road and queensway middlesbrough. And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
2 June 2000 | Delivered on: 15 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Linden house 34 moorgate road rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 April 2000 | Delivered on: 3 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 14 april 2000 and Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security. Particulars: All and whole that area or piece of ground extending to two acres and seven one hundredth parts of an acre or thereby at westhill,aberdeen in the county of aberdeen k/a site number six,arnhall business park,westhill,aberdeen.. See the mortgage charge document for full details. Outstanding |
5 April 2000 | Delivered on: 21 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £107,000 due from the company to the chargee. Particulars: Unit C2 hortonwood 10 telford shropshire TF1 4ES. Outstanding |
24 March 2000 | Delivered on: 13 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage between winterthur life UK limited and national westminster bank PLC the said winterthur life UK limited charging as trustee of the winterthur life appropriate personal pension scheme Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 14 march 2000. Particulars: The property hereinafter described ('the property') and the proceeds of sale thereof viz: f/h 15 station road horsham west sussex. Outstanding |
17 March 2000 | Delivered on: 22 March 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company in its capacity of trustee of the winterthur life self-administered personal pension scheme to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).. See the mortgage charge document for full details. Outstanding |
17 March 2000 | Delivered on: 22 March 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 and 3A abbeygate street,bury st.edmunds,suffolk. And all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property. And by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
14 March 2000 | Delivered on: 21 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 kings road harrogate north yorkshire. Outstanding |
14 January 2000 | Delivered on: 1 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland 17TH february 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that office (formerly two shops) nos 11 and 13 cumberland street edinburgh in the county of midlothian with the cellar underneath the same on the ground or street flat and bsaement flat of the tenemant of which the subjects form part. Outstanding |
4 January 2000 | Delivered on: 22 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registrationin scotland on 13 january 2000 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a the lairhillock inn and restaurant netherley by stonehaven aberdeedshire. Outstanding |
10 January 2000 | Delivered on: 13 January 2000 Persons entitled: The Local Enterprise Development Unit Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land comprised in folio dn 44391L county down and AR20942 l county armagh as held under a lease dated 3RD september 1998. Outstanding |
17 November 1999 | Delivered on: 2 December 1999 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. See the mortgage charge document for full details. Outstanding |
17 November 1999 | Delivered on: 2 December 1999 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 market place boston lincolnshire-LL66574 together with all buildings erections fixtures fittings and fixed plant and machinery and materials. Outstanding |
25 October 1999 | Delivered on: 28 October 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 35 long causeway, peterborough title number CB146336 all buildings, fixtures and fixed plant and machinery all estates rights title options and privileges. See the mortgage charge document for full details. Outstanding |
24 September 1999 | Delivered on: 22 October 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security which was presented for registration in scotland on 13TH october 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Public house premises formerly k/a jay's and now k/a wellington bar comprising the southmost of two ground floor units of the tenement 98 causeyside street paisley t/no: REN52043. Outstanding |
11 August 1999 | Delivered on: 17 August 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 thorne road doncaster south yorkshire t/n SYK224812. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 July 1999 | Delivered on: 7 August 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/all winterthur life pps wpf 272 (as trustees) to the chargee on any account whatsoever. Particulars: The freehold property known as 4 mansion house street newbury berkshire title number BK214093. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 June 1999 | Delivered on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to national westminster bank PLC arising under or in connection with a facility letter dated 30 april 1999 between the company and national westminster bank PLC relating to the mortgaged property. Particulars: The f/hold property known as cartwright house invar business park invardley industrial estate invar road swinton manchester t/no: GM591022. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 June 1999 | Delivered on: 23 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south east side of harcourt street newark nottinghamshire t/n NT315410 and property k/a 35 harcourt street newark nottinghamshire t/n NT287284. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 1999 | Delivered on: 28 May 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) units 4-12 boscomoor lane penkridge staffs; t/no SF322169; (ii) units 6-9 querns rd,cirencester glos; GR163410; (iii) unit 45 britannia way britannia enterprise park lichfield; sf 295308 plus two other properties listed; the goodwill of business and benefit of licences,consents,permits,etc. See the mortgage charge document for full details. Outstanding |
31 March 1999 | Delivered on: 20 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 14TH april 1999 Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 31ST march 1999. Particulars: 4.52 acres at peasiehill road (elliott industrial estate) arbroath. Outstanding |
7 April 1999 | Delivered on: 14 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 17 march 1999. Particulars: The l/h property k/a 5B underwood street london and the proceeds of sale thereof. Outstanding |
30 June 1993 | Delivered on: 7 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being 186-188 city road london EC1 t/no.ngl 642743 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 1998 | Delivered on: 28 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 14 october 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 wemyss place edinburgh. Outstanding |
13 October 1998 | Delivered on: 21 October 1998 Persons entitled: Starlight Investments Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 7 of an agreement dated 17 july 1998. Particulars: 32-36 (a to f) inclusive rye lane peckham london. Outstanding |
13 October 1998 | Delivered on: 20 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 32-36 (a) to (f) inclusive rye lane peckham london t/n 154653. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 September 1998 | Delivered on: 30 September 1998 Persons entitled: Ulster Bank Markets Limited Ulster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 393/395 antrim road belfast and the benefit of the leases of shop 2 capital house, first floor capital house, shop 1 capital house and shop 3 capital house 393/395 antrim road belfast. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
29 April 1998 | Delivered on: 13 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 10 march 1998 between the company and the chargee relating to the mortgaged property. Particulars: F/H property k/a unit 2 shannon commercial centre beverley way new malden surrey t/n TGL67212 and the proceeds of sale thereof. Outstanding |
23 March 1998 | Delivered on: 26 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A blackstone road stukeley meadows industrial estate huntingdon cambridgeshire together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 April 1993 | Delivered on: 26 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cousins farm smarden in the county of kent t/n K.377851 and the proceeds of sale thereof and an asiignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 1998 | Delivered on: 19 February 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situate at & k/a number 31 st patricks ave in the town of downpatrick and parcel of ground situate in st patricks ave in the town of downpatrick. See the mortgage charge document for full details. Outstanding |
22 August 1997 | Delivered on: 3 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 15 bennet road, reading, berkshire title numbers BK268269 and BK276490 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods. Outstanding |
11 August 1997 | Delivered on: 13 August 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 north quarry business park skull house lane appleys bridge wigan lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 May 1997 | Delivered on: 13 May 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever limited to the net sale proceeds of the property. Particulars: The property at land & buildings at east side of james watt close great yarmouth norfolk (freehold) with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Outstanding |
29 April 1997 | Delivered on: 3 May 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 pontefract road cudworth south yorkshire with all fixtures and fittings the benefit of all rights and licences and the goodwill of the mortgagor. Outstanding |
16 February 1993 | Delivered on: 1 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-10 acorn centre, lees road, kirkby, liverpool, merseyside t/no. MS169860. Outstanding |
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Appointment of Emily Elizabeth Coupland as a director on 29 November 2023 (2 pages) |
13 October 2023 | Termination of appointment of Susan Nicola Teale as a director on 8 October 2023 (1 page) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
18 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (26 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 April 2021 | Termination of appointment of Andrew John Purvis as a director on 30 April 2021 (1 page) |
30 April 2021 | Appointment of Mrs Caroline Anne Riddy as a director on 28 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Axa Uk Plc as a person with significant control on 1 April 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 24 July 2020 (2 pages) |
30 July 2020 | Appointment of Mrs Susan Nicola Teale as a director on 24 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a director on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Company name changed axa wealth LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed axa wealth LIMITED\certificate issued on 15/09/10
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
2 September 2010 | Company name changed wluk LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed wluk LIMITED\certificate issued on 02/09/10
|
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 02/01/08; full list of members (7 pages) |
15 January 2008 | Return made up to 02/01/08; full list of members (7 pages) |
15 January 2008 | Location of register of members (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
26 July 2007 | Auditor's resignation (3 pages) |
26 July 2007 | Auditor's resignation (3 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
29 June 2007 | Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (6 pages) |
16 April 2007 | New director appointed (6 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of register of members (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members
|
23 January 2004 | Return made up to 02/01/04; full list of members
|
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | New director appointed (4 pages) |
26 November 2003 | New director appointed (4 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Location of register of members (1 page) |
18 June 2003 | Location of register of members (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 January 2003 | Return made up to 02/01/03; full list of members
|
25 January 2003 | Return made up to 02/01/03; full list of members
|
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (26 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (26 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
10 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (3 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (28 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (28 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Memorandum and Articles of Association (7 pages) |
8 June 2001 | Memorandum and Articles of Association (7 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members
|
6 June 2001 | Return made up to 23/05/01; full list of members
|
1 June 2001 | Company name changed winterthur life uk LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed winterthur life uk LIMITED\certificate issued on 01/06/01 (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (5 pages) |
17 October 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (3 pages) |
20 September 2000 | New secretary appointed (3 pages) |
2 September 2000 | Particulars of mortgage/charge (4 pages) |
2 September 2000 | Particulars of mortgage/charge (4 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Return made up to 23/05/00; full list of members
|
3 May 2000 | Particulars of mortgage/charge (5 pages) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
22 January 2000 | Particulars of mortgage/charge (5 pages) |
22 January 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (5 pages) |
15 October 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 23/05/99; full list of members; amend (13 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 23/05/99; full list of members; amend (13 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Return made up to 23/05/99; full list of members (14 pages) |
25 June 1999 | Return made up to 23/05/99; full list of members (14 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (31 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (31 pages) |
28 May 1999 | Particulars of mortgage/charge (7 pages) |
28 May 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Particulars of mortgage/charge (5 pages) |
20 April 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
12 February 1999 | Particulars of mortgage/charge (8 pages) |
12 February 1999 | Particulars of mortgage/charge (8 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Particulars of mortgage/charge (5 pages) |
28 October 1998 | Particulars of mortgage/charge (5 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (56 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (56 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (5 pages) |
3 September 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (35 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (35 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (36 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (36 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Return made up to 23/05/96; full list of members (10 pages) |
6 June 1996 | Return made up to 23/05/96; full list of members (10 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (5 pages) |
1 May 1996 | Particulars of mortgage/charge (5 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (5 pages) |
16 June 1995 | Particulars of mortgage/charge (5 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (6 pages) |
10 May 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: provident way basingstoke hampshire RG21 2SZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: provident way basingstoke hampshire RG21 2SZ (1 page) |
28 April 1995 | Company name changed provident life association limit ed\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed provident life association limit ed\certificate issued on 01/05/95 (4 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (274 pages) |
1 November 1994 | Full group accounts made up to 31 December 1993 (33 pages) |
1 November 1994 | Full group accounts made up to 31 December 1993 (33 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (29 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (29 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (31 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (31 pages) |
18 June 1993 | Return made up to 23/05/93; full list of members (9 pages) |
18 June 1993 | Return made up to 23/05/93; full list of members (9 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
2 June 1992 | Return made up to 23/05/92; no change of members (7 pages) |
2 June 1992 | Return made up to 23/05/92; no change of members (7 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (22 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (22 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
24 May 1989 | Full accounts made up to 31 December 1988 (17 pages) |
24 May 1989 | Full accounts made up to 31 December 1988 (17 pages) |
13 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
13 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
30 July 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
30 July 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
19 January 1987 | Resolutions
|
19 January 1987 | Resolutions
|
20 May 1986 | Accounts made up to 31 December 1985 (20 pages) |
20 May 1986 | Accounts made up to 31 December 1985 (20 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (22 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (22 pages) |
3 June 1983 | Accounts made up to 31 December 1982 (23 pages) |
3 June 1983 | Accounts made up to 31 December 1982 (23 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (24 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (24 pages) |
23 May 1980 | Accounts made up to 31 December 1979 (25 pages) |
23 May 1980 | Accounts made up to 31 December 1979 (25 pages) |
17 April 1979 | Accounts made up to 31 December 1978 (28 pages) |
17 April 1979 | Accounts made up to 31 December 1978 (28 pages) |
20 June 1978 | Accounts made up to 31 December 1977 (28 pages) |
20 June 1978 | Accounts made up to 31 December 1977 (28 pages) |
23 June 1977 | Accounts made up to 31 December 1976 (28 pages) |
23 June 1977 | Accounts made up to 31 December 1976 (28 pages) |
28 June 1976 | Accounts made up to 31 December 1975 (25 pages) |
28 June 1976 | Accounts made up to 31 December 1975 (25 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |