Bristol
BS1 5LF
Secretary Name | Mrs Karen Joanne McKay |
---|---|
Status | Current |
Appointed | 29 March 2022(98 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Richard John McIntyre |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Robert Philippe Walther |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Ashwells Barn Chesham Lane Chalfont St Giles Buckinghamshire HP8 4AS |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Director Name | Sir Douglas Morpeth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Winterden House Shamley Green Guildford Surrey GU5 0UD |
Director Name | Eric William Hodson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | Court House Church Road Bitton Bristol Avon BS15 6LJ |
Secretary Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Director Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2000) |
Role | Group Solicitor Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Director Name | Mr Roland Gordon Ward |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Equerrys House Sherborne Stables Cheltenham Gloucestershire GL54 3DW Wales |
Secretary Name | Peter John Veale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(77 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(77 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | John Stephen Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(78 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2006) |
Role | Chief Executive Hbos Fs |
Correspondence Address | Ebbor House Wookey Hole Wells Somerset BA5 1AY |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2005) |
Role | Finance Director Hbos Fs |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | John Spellman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(82 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 September 2006) |
Role | Commercial Services Director |
Correspondence Address | 1 The Hamlet Lodge Lane Nailsea Bristol Avon BS48 1BY |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ |
Secretary Name | Sally Mayer |
---|---|
Status | Resigned |
Appointed | 20 March 2009(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr John Van Der Wielen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2009(86 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 74 Arthur Road Wimbledon London SW19 7DS |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Director Name | Mr Neil Lindsay Nicholson Machray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(87 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Andrew Nicholas Davis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(89 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Miss Lauren Watt |
---|---|
Status | Resigned |
Appointed | 26 June 2015(92 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 November 2015) |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Vicky Marie Smithard |
---|---|
Status | Resigned |
Appointed | 04 November 2015(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Miss Marie Elaine Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Sean William Lowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbourside 10 Canons Way Bristol BS1 5LF |
Director Name | Mr Ian Henry Price |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(95 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | HBOS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(84 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 July 2008) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Website | clericalmedical.co.uk |
---|
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
8 at £100 | Clerical Medical Investment Group LTD 80.00% Ordinary |
---|---|
1 at £100 | Insight Investment Management LTD 10.00% Ordinary |
1 at £100 | P.e.g. Investment Company LTD 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of lak-ler (buildiers) LTD pension scheme to the chargee on any account whatsoever. Particulars: Property k/a 21 bodmin road, wyken, coventry t/no WM618788. 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 |
---|---|
29 July 2005 | Delivered on: 11 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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 new trams social club 4 avon buildings lower bristol road bath. 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 |
10 August 2005 | Delivered on: 10 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of city financial planning limited (2001) executive pension plan to the chargee under the terms of the aformentioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage 3 princes buildings george street bath t/n AV95649. 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 |
21 July 2005 | Delivered on: 10 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of richmond electrotech LTD directors rbs (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 willow court bracewell ave poulton-le-fylde. 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 |
16 May 2005 | Delivered on: 26 May 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of compurent LTD epp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land & buildings on north east side of holmes street rochdale. 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 |
5 April 2005 | Delivered on: 13 April 2005 Persons entitled: Coutts & Company Classification: A standard security which was presented for registration in scotland on 01 april 2005 Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1 springkerse technology campus 5 borrowmeadow road stirling t/n STG48363. Outstanding |
16 March 2005 | Delivered on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of kingston finishes limited epp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12/13 bishop lane hull t/no HS295946. 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 |
24 February 2005 | Delivered on: 16 March 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the executive investment pension plan of james hall & co (holdings) limited to the chargee on any account whatsoever. Particulars: Troutbeck service station troutbeck bridge windermere cumbria t/nos CU82674, CU93992, CU121687, CU121576, CU117746 and CU121574. 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 |
7 October 2004 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 24 january 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a and forming units 1-5 lovat place, queen elizabeth avenue, hillington estate, glasgow. Outstanding |
1 November 1991 | Delivered on: 13 November 1991 Persons entitled: Allied Irish Banks, P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company and the individuals named in the deed as co-trustees to the chargee except that the liabilities of the co. Shall be limited to the extent of its assets in the scheme. Particulars: Land & premises on the south side of anderton rd. Smallheath birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2004 | Delivered on: 15 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being land at leyton road stevenage herts t/nos part HD359799 and part HD416253 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
25 June 2004 | Delivered on: 8 July 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the dyneleven limited directors pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit at swinton meadows swinton mexbrough S64 8AB. 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 |
21 June 2004 | Delivered on: 25 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the oldland leisure pension fund to the chargee on any account whatsoever. Particulars: 71 cowley road blackpool lancs t/no LA951265,. 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 |
7 June 2004 | Delivered on: 12 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 land on the west side and land and buildings on the south west of birley vale avenue sheffield t/n syk 198321, SYK347765 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
12 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of noki retirement benefits scheme to the chargee on any account whatsoever. Particulars: The f/h proeprty known as land at the back of 35 north view westbury park t/no BL71155 and part of 35 north view westbury park t/no AV24474. 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 |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the westcourt rdbs to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30 31 & 32 somerton industrial park newport road cowes isle of wight,. 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 |
20 January 2004 | Delivered on: 6 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: F/H property k/a unit c leamore close walsall. 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. Outstanding |
22 December 2003 | Delivered on: 5 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the milbury retirement benefits scheme (the customer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as or being milbury precast and adjoining land lydney industrial estate harbour road lydney t/n gr 257873 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
22 December 2003 | Delivered on: 30 December 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the iml technical services LTD retirement benefits scheme (the trust) to the chargee on any account whatsoever. Particulars: 78 southwark bridge road southwark london. 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 |
24 May 1991 | Delivered on: 13 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and warren george johnson and sandra johnson as trustee for the time being of the selective pension plan of hydrostatic testing consultants limited (the plan) to the chargee on any account whatsoever. Particulars: Unit 427 ash road, wrexham industrial estate, wrexham, clwyd together with the plant machinery, fixtures and fittings furniture equipment implements and utensils now and in the future at the property. Outstanding |
28 November 2003 | Delivered on: 28 November 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees of potteries motor factors LTD rbs (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property k/a 11 wistaston road, crewe, cheshire.CW2 7RA t/n's CH257363, CH277050 & CH305658. 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 |
12 September 2003 | Delivered on: 18 September 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of pacific valve company LTD ssas (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cromford house (to be re-named pacific house) cromford street oldham OL1 4EA. 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 |
29 August 2003 | Delivered on: 5 September 2003 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: The freehold property known as 69 college road maidstone kent ME12 6SX. Outstanding |
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents licence or tenancy fees payable by any lessess licencee or tenant of any part of the property 69 college road maidstone kent ME14 6SX. Outstanding |
9 May 2003 | Delivered on: 28 May 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of parkhal retirement benefit scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor shop and basement 26 andover road cheltenham gloucestershire. 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 |
15 April 2003 | Delivered on: 2 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £725,000.00 due or to become due from the company and ramesh kumar sharma, rita sharma, anil sharma, ritu sharma and amit sharma being trustees of the M.A.C. rk precision engineering pension plan to the chargee. Particulars: Unit b bridge road industrial estate bridge road southall middlesex UB2 4AB limited to the assets held within the mac-rk precision engineering limited pension plan. 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 |
10 March 2003 | Delivered on: 27 March 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of potteries motor factors LTD rbs (the trust) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 278 victoria road, fenton, stoke on trent, ST4 2HX. 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 February 2003 | Delivered on: 18 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and paul egerton murray and petronella susan murray to the chargee on any account whatsoever. Particulars: The f/h property k/a lower ground floor of units 18 & 19 water lane industrial estate water lane storrington pulborough t/n WSX256974. 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 |
27 January 2003 | Delivered on: 7 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 64A and 64B ernest road carlton nottingham NB4 1LZ t/n NT239991 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
22 January 2003 | Delivered on: 24 January 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of the newton park retirement benefits scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a land comprising of part of the former drakelow power station, walton road, drakelow, burton-on-trent, staffordshire,. 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 |
29 November 2002 | Delivered on: 17 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 unit 1 block d crane mead ware herts. 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. Outstanding |
15 November 2002 | Delivered on: 11 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 28 november 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 0.405 hectares, harlaw road, harlaw industrial estate, inverurie, aberdeenshire. Outstanding |
25 November 2002 | Delivered on: 4 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the green umbrella retirement benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the l/h property k/a links 4 the links business centre old woking road woking surrey GU22. 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 |
25 November 2002 | Delivered on: 27 November 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the marvin limited (1990) executive benefit plan (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 morton peto road harfreys industrial estate great yarmouth norfolk t/no: NK171144. 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 |
25 September 2002 | Delivered on: 8 October 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of walton self administered pension scheme (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property k/a land and buildings at whitworth road, marston trading estate, frome, somerset, BA11 4BY. 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 |
30 September 2002 | Delivered on: 3 October 2002 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a unit 5 the office village cygnet park hampton peterborough. Outstanding |
21 August 2002 | Delivered on: 29 August 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of executive investment pension plan of james hall & co (holdings) limited (the "trust")to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 60 hough lane leyland lancashire. 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 July 2002 | Delivered on: 2 August 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: F/Hold property known as sherrington house,clifton rd,eccles; GM890977. Outstanding |
30 April 2002 | Delivered on: 14 May 2002 Persons entitled: First National 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 & buildings on the north side of station road kelly bray callington cornwall t/no.CL564601. Outstanding |
28 March 2002 | Delivered on: 11 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 warwick court rossendale road earl shilton leicestershire t/no LT291815 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
5 March 2002 | Delivered on: 20 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the northern bus retirement benefit scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at north anston trading estate, haughton road, north anston, rotherham t/no. SYK426148. 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 |
21 February 2002 | Delivered on: 23 February 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of gallaghers retirement benefits scheme (the "trust") to the chargee on any account whatsoever. Particulars: 30-32 st mary street bridgwater somerset. 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 |
30 January 2002 | Delivered on: 19 February 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: Units 9AND 10 orchard business centre vale road tonbridge kent TN9 1QG t/no K668335.. 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 |
28 January 2002 | Delivered on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of j g universal grinding limited retirement benefits scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the land and buildings on the north east side of bessemer road sheffield t/no. Syk 370281. 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 |
28 January 2002 | Delivered on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of j g universal grinding limited retirement benefits scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a unit f, novo works, bessemer road, sheffield t/no. Syk 254479. 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 |
13 December 2000 | Delivered on: 23 December 2000 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 l/h property k/a unit 16 webner industrial estate ettingshall road bilston wolverhampton. 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. Outstanding |
21 December 2000 | Delivered on: 22 December 2000 Persons entitled: Aib Group (UK) 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 stephenson industrial estate coalville leicestershire t/no.LT326751. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 September 2000 | Delivered on: 6 October 2000 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: Triangle house 10 ringwood road longham ferndown dorset. Outstanding |
7 July 2000 | Delivered on: 20 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or richard john kirk, barbara christine wood and the general reversionary and investment company as trustees to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings to rear of 18 church road (also known as church lane) teddington middlesex t/no: mx 113093, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 July 2000 | Delivered on: 20 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company (as trustees), richard john kirk and barbara christine wood to the chargee on any account whatsoever. Particulars: The freehold property known as sterling house 18 church road teddington middlesex title number TGL26566 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. Outstanding |
20 April 2000 | Delivered on: 27 April 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at nene parade wisbech cambridge t/n CB230589. Outstanding |
16 April 1998 | Delivered on: 24 April 1998 Persons entitled: Frederick William Day Classification: Legal charge Secured details: £140,000 due or to become due from the company to the chargee. Particulars: Unit 4-5 (formerly unit 2) white lion industrial estate white lion road amersham with all buildings fixtures (including trade fixtures) erections fittings and fixed plant machinery with all improvements and additions. Outstanding |
20 March 1998 | Delivered on: 2 April 1998 Persons entitled: Aib Group (UK) PLC Classification: Charge deed Secured details: All monies due or to become due from the company and/or denis logan and/or brian kyle to the chargee on any account whatsoever. Particulars: The premises comprised in folio AN44467L county antrim being the premises at lissue industrial estate lisburn. Outstanding |
25 March 1998 | Delivered on: 27 March 1998 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: The l/h property k/a unit 10 plato place parsons green london t/n NGL637766. 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. Outstanding |
25 March 1998 | Delivered on: 27 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company (as trustee of the nicholas clarke investments limited directors retirement benefits scheme) to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 7 plato place parsons green london t/n NGL637765. 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. Outstanding |
27 January 1998 | Delivered on: 29 January 1998 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: The f/h property k/a the transport depot birley vale avenue birley moor road sheffield t/n SYK198321 and SYK347765. Outstanding |
2 July 1997 | Delivered on: 19 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (as trustee of orian engineering limited retirement benefits scheme) to the chargee on any account whatsoever. Particulars: Land and buildings at 9 millway old mill lane industrial estate mansfield woodhouse t/no.NT238415. 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 |
2 April 1997 | Delivered on: 7 April 1997 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 pursuant to the terms of the charge. Particulars: The f/h land being land & buildings on the west side of clifton road eccles t/no GM507022 all covenants and rights affecting or concerning the property. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, peter belton and stephen butterworth, as trustees of p & d transport (goole) limited to the chargee on any account whatsoever. Particulars: F/H land situate at larsen road, goole east yorkshire t/no: HS169955; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Outstanding |
12 February 1997 | Delivered on: 14 February 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the trustees for the time being of the oxford products limited executive pension scheme and the company to the chargee on any account whatsoever. Particulars: Unit 6 cherwell business park station industrial estate kidlington oxfordshire with all rights,licences,guarantees,rent deposits contracts,deeds,goodwill of business and all pther payments. See the mortgage charge document for full details. Outstanding |
31 December 1996 | Delivered on: 18 January 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 limited to the extent of the company's assets comprised from time to time within the porter builders limited pension fund and which are under its control. Particulars: Priory house monks ferry birkenhead the goodwill and connection of any business or businesses from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 1996 | Delivered on: 20 November 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 31 hurlbutt road heathcote industrial estate warwick with all buildings,fixtures,fittings,plant,machinery,goodwill of business and all book/other debts; all guarantees,licences or covenants and rights,etc; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1996 | Delivered on: 17 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/35 hurlbutt road, heathcote industrial estate, warwick together with all buildings fixtures (including trade) fixed plant and machinery by way of fixed charge all book and other debts a by way of assignment the goodwill of the business and full benefit of all licences and guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 April 1996 | Delivered on: 23 April 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from martin joseph kilroy, luigi francis marandola and the company as trustees of the claddah travel limited retirement benefit scheme 1996 to the chargee on any account whatsoever. Particulars: 199 high street erdington birmingham B23 6SY t/n WK180275 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment thereon, the right title and interest in any proceeds of any present or future insurances, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 January 1996 | Delivered on: 23 January 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, edward james mather and janet anne mather to the chargee on any account whatsoever limited so far as the company is concerned to the assets for the time being comprised in the richmond electrotech limited director's retirement benefit scheme. Particulars: Unit 1 willow court, bracewell avenue, poulton le fylde. 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. See the mortgage charge document for full details. Outstanding |
14 August 1988 | Delivered on: 20 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of count dated 2/3/89 Secured details: All moneys due or to become due from the company and/or J.T. clough & son limited as trustees of the pension and life assurance plan for the directors of J. T. clough & son limited to midland bank PLC on any account whatsoever. Particulars: Freehold 2 bridge street morpeth, northumberland. Outstanding |
3 September 1995 | Delivered on: 19 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and graeme hinchliffe, neal binstead and lee nuttall to the chargee on any account whatsoever, the liability of the company being limited to the extent of the assets of the bestplate gold plan 1991. Particulars: Land lying to the north of lloyd street parkgate rotherham south yorkshire t/n SYK143188 assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 1995 | Delivered on: 14 June 1995 Persons entitled: National Counties 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: Land on the east side of the denes ringmer east sussex t/no ESX32665 k/a soutdown works gilmers yard stenoak house newtown uckfield east sussext/no SX119294. Outstanding |
26 May 1995 | Delivered on: 8 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company N.C.W. ridley,L.C.ridleyand P.H.straker as trustees for the time being of the london & lincolnshire pension trustees to the chargee on any account whatsoever. Particulars: 185-191 odd nos rutland road sheffield with all fixtures and fittings. 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 |
21 April 1995 | Delivered on: 5 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, john victor edwards, james bernard edwards and roger david arnold lipman to the chargee on any account whatsoever. Particulars: All that f/h property known as unit 4 blatchford road, horsham, west sussex. Outstanding |
20 March 1995 | Delivered on: 23 March 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or michael john wilkins, eric ronald newman, jacqueline conybeare as trustees for the cx access pension fund to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5 cricketts lane industrial estate chippenham wilts together with all buildings and fixtures thereon assigns 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 November 1994 | Delivered on: 23 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become from the company, alfred charles wheeler, susan mary nosko and john albert clark as trustees of the alphamet (UK) limited pension scheme to the chargee on any account whatsoever providing that the liabilities of the company shall be limited to the extent of the assets for the time being of the pension scheme. Particulars: Unit 21 riverside the medway city estate chatham kent together with all buildings and fixtures thereon assigns 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 |
21 September 1994 | Delivered on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees to the chargee not exceeding the assets of the paul mason pension plan. Particulars: The f/h office and premises as 7 new street retford nottinghamshire t/n NT256339. Outstanding |
23 November 1993 | Delivered on: 11 December 1993 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land containing 1189 sq yds together with buildings thereon london road oadby leicestershire. Outstanding |
30 June 1993 | Delivered on: 14 July 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and michael john wilkins,eric ronald newman and jacqueline conybeare as trustees of cx access pension fund to the chargee on any account whatsoever. Particulars: The f/h property being unit 5 cricketts lane industrial estate,chippenham wilts.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 above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 April 1993 | Delivered on: 6 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from john gordon marrett,geraldine mary marett,maurice edward ricketts and the company as trustees of the world fluids limited retirement benefit scheme to the chargee. Particulars: L/H property comprising land and buildings at north side monument road great yarmouth norfolk t/no NK73818 the proceeds of sale thereof with the goodwill of the business and with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1993 | Delivered on: 6 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from john gordon marett,geraldine mary marett,maurice edward ricketts and the company as trustees of the world fluids limited retirement benefit scheme to the chargee. Particulars: F/H property k/as T2 hangar,shepherds grove industrial estate (west)stanton bury st edmunds suffolk the proceeds of sale thereof with the goodwill of the business and with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1992 | Delivered on: 11 June 1992 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due from the mortgagor the company C.N.mclean A. mclean J.C.mclean being four of the trustees of merclean holdings LTD executive pension scheme to the bank on any account whatsoever not exceeding 750,000. Particulars: Units 1-9 armoury trading estate small heath city of birmingham t/no. WM530153. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1992 | Delivered on: 11 June 1992 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the mortgagor the company C.N.mclean A.mclean J.C.mclean being four of the trustees of merclean holdings LTD executive pension scheme to the bank on any account whatsoever not exceeding £750,000. Particulars: Premises forming the site of the sydenham hotel golden hillock road small heath birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of A57 road, melandra road, brookfield, glossop, derbyshire t/no DY230150. Outstanding |
22 December 2005 | Delivered on: 5 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and martyn peter wiseman and anne julia mary wiseman to the chargee on any account whatsoever. Particulars: F/H land being 26-32 west dock avenue, hull. 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 December 2005 | Delivered on: 20 December 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 52 - 68 stamford road tottenham london t/n's EGL331373 EGL264960 and MX272728. Outstanding |
7 December 2005 | Delivered on: 14 December 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees for the time being of the polham controls limited (2002) small self administered scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Block e bath bridge business park, bath road, bridgewater. Outstanding |
30 November 2005 | Delivered on: 1 December 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 land and buidlings on the north side of bradley lane standish wigan t/no GM880416. Outstanding |
11 November 2005 | Delivered on: 26 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and graham robert amerigo and kimberley jane amerigo and kevin barry amerigo to the chargee on any account whatsoever. Particulars: F/H offices & workshop and adjacent land at hawarden avenue leicester. 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 |
4 October 2005 | Delivered on: 6 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and jeremy richard leach and ruth leach as trustees for the time being of sage roofing limited pension scheme to the chargee. Particulars: F/H unit 3 sycamore court birmingham road allesley coventry. 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 |
3 August 2005 | Delivered on: 4 October 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 unit 3 aragon park foster avenue dunstable bedfordshire. Outstanding |
7 November 1991 | Delivered on: 22 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the the trustees to the chargee on any account whatsoever. Particulars: 1)Land & buildings on the north west side of mount pleasant & the south east side of basford rd old basford nottingham 2)land being the former sites of nos.39,39A,41,43,45 & 47 basford rd & part of the site of no 22 mount pleasant old basford nottingham. Outstanding |
16 January 1987 | Delivered on: 4 February 1987 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £55,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 178, station road, addlestone chertsey surrey. Outstanding |
6 December 1990 | Delivered on: 21 December 1990 Satisfied on: 13 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 5 and 6 east dock street, dundee in the county of angus. Fully Satisfied |
13 June 1990 | Delivered on: 29 June 1990 Satisfied on: 13 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company ian loudon barry, margaret barry and alan john ernest bull as trustee of the trident pension scheme to the chargee on any account whatsoever. Particulars: Land at trident business park attleborough nuneaton. Fully Satisfied |
5 June 2001 | Delivered on: 21 June 2001 Satisfied on: 23 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and paul egerton murray and petronella susan murray to the chargee on any account whatsoever. Particulars: The f/h property at unit 18 lower ground floor water lane trading estate robell way off water lane storrington. 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 |
24 October 1989 | Delivered on: 8 November 1989 Satisfied on: 13 June 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and geoffrey edward ross and mark william ross to the chargee on any account whatsoever. Particulars: Unit 15 willow court, sandwell business park oldbury west midlands. Fully Satisfied |
14 April 1989 | Delivered on: 17 April 1989 Satisfied on: 13 June 1997 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the lendeco quality foods limited pension plan to the chargee on any account whatsoever. Particulars: Land situate on the south side of chaddock lane, tyldesley manchester title no.gm 307313. Fully Satisfied |
12 February 1997 | Delivered on: 14 February 1997 Satisfied on: 1 December 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the trustees for the time being of the oxford products limited executive pension scheme and the company to the chargee on any account whatsoever. Particulars: Unit 5 cherwell business park station industrial estate kidlington oxfordshire with all rights,licences,guarantees,rent deposits contracts,deeds,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
23 March 1994 | Delivered on: 31 March 1994 Satisfied on: 13 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of the chevron traffic management limited small self administered scheme to the chargee on any account whatsoever. Particulars: All that f/h land on the south side of road from caerwent to crick monmouth gwent t/n WA261736 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. Fully Satisfied |
23 March 1994 | Delivered on: 30 March 1994 Satisfied on: 13 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the chevron traffic management limited small self administered scheme to the chargee on any account whatsoever. Particulars: All that f/h land and premises k/as 14 castle street rugby warwickshire.t/no.WK271201 the present or future goodwill of any business carried on at the property. 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. Fully Satisfied |
28 February 1994 | Delivered on: 2 March 1994 Satisfied on: 12 April 1995 Persons entitled: Mckenzie Management Limited Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: All that f/h property sterling house,18 church road,teddington middlesex. Fully Satisfied |
10 October 1988 | Delivered on: 26 October 1988 Satisfied on: 17 May 1989 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: Land on the south side of chaddock lane, tyldesley manchester t/no. Gm 307313. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1993 | Delivered on: 3 February 1993 Satisfied on: 13 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: The property k/as land on the north side of druids lane,kings heath,birmingham.t/no.WM559742. Fully Satisfied |
26 August 1992 | Delivered on: 28 August 1992 Satisfied on: 13 June 1997 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company,michael dennis young and andrew john day to the chargee under the terms of the mortgage deed. Particulars: All that f/h property k/as 32 the green richmond upon thames surrey.together with all buildings erections fixtures fittings and fixed plant and machinery thereon and all improvements and additions thereto. Fully Satisfied |
20 December 1991 | Delivered on: 3 January 1992 Satisfied on: 13 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the co. & the other parties named in the legal charge as "mortgagor" to the chargee on any account whatsoever. Particulars: F/H property k/a 265 aylestone road leicester t/no.LT167331. Fully Satisfied |
26 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages) |
11 July 2019 | Termination of appointment of Ian Henry Price as a director on 10 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Lee Rhodri David Roberts as a director on 10 July 2019 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 July 2016 | Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page) |
12 July 2016 | Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
6 November 2015 | Appointment of Mrs Vicky Marie Smithard as a secretary on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Vicky Marie Smithard as a secretary on 4 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Lauren Watt as a secretary on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Lauren Watt as a secretary on 4 November 2015 (1 page) |
6 November 2015 | Appointment of Mrs Vicky Marie Smithard as a secretary on 4 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Lauren Watt as a secretary on 4 November 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Appointment of Miss Lauren Watt as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Miss Lauren Watt as a secretary on 26 June 2015 (2 pages) |
29 May 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 November 2013 | Director's details changed for Jim Masson Black on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Jim Masson Black on 28 November 2013 (2 pages) |
25 November 2013 | Appointment of Jim Masson Black as a director (2 pages) |
25 November 2013 | Appointment of Jim Masson Black as a director (2 pages) |
25 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
25 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Termination of appointment of Neil Machray as a director (1 page) |
8 April 2013 | Appointment of Andrew Nicholas Davis as a director (2 pages) |
8 April 2013 | Appointment of Andrew Nicholas Davis as a director (2 pages) |
8 April 2013 | Termination of appointment of Neil Machray as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
12 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
12 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
7 July 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 June 2010 | Termination of appointment of John Wielen as a director (1 page) |
3 June 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
3 June 2010 | Termination of appointment of John Wielen as a director (1 page) |
3 June 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Director appointed trevor anthony leonard (2 pages) |
15 July 2009 | Director appointed john van der wielen (1 page) |
15 July 2009 | Director appointed john van der wielen (1 page) |
15 July 2009 | Director appointed trevor anthony leonard (2 pages) |
14 July 2009 | Appointment terminated director robert devey (1 page) |
14 July 2009 | Appointment terminated director joanne dawson (1 page) |
14 July 2009 | Appointment terminated director joanne dawson (1 page) |
14 July 2009 | Appointment terminated director robert devey (1 page) |
27 May 2009 | Section 519 quoted (1 page) |
27 May 2009 | Section 519 quoted (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
30 March 2009 | Appointment terminated director peter veale (1 page) |
30 March 2009 | Appointment terminated secretary peter veale (1 page) |
30 March 2009 | Appointment terminated secretary peter veale (1 page) |
30 March 2009 | Secretary appointed sally mayer (1 page) |
30 March 2009 | Appointment terminated director peter veale (1 page) |
30 March 2009 | Secretary appointed sally mayer (1 page) |
21 July 2008 | Secretary appointed peter john veale (2 pages) |
21 July 2008 | Secretary appointed peter john veale (2 pages) |
16 July 2008 | Appointment terminated secretary hbos secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary hbos secretaries LIMITED (1 page) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
19 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
19 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
21 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (8 pages) |
4 October 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 February 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
24 January 2003 | Particulars of mortgage/charge (7 pages) |
24 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
17 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members
|
15 May 2001 | Return made up to 02/05/01; full list of members
|
4 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 st james's square london SW1Y 4LQ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 st james's square london SW1Y 4LQ (1 page) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
29 January 1998 | Particulars of mortgage/charge (8 pages) |
29 January 1998 | Particulars of mortgage/charge (8 pages) |
25 January 1998 | Auditor's resignation (1 page) |
25 January 1998 | Auditor's resignation (1 page) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 June 1997 | Return made up to 02/05/97; no change of members (13 pages) |
5 June 1997 | Return made up to 02/05/97; no change of members (13 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (5 pages) |
20 November 1996 | Particulars of mortgage/charge (5 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Return made up to 02/05/96; no change of members
|
23 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Return made up to 02/05/96; no change of members
|
23 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Particulars of mortgage/charge (7 pages) |
23 April 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | New director appointed (1 page) |
1 March 1996 | Director resigned (5 pages) |
1 March 1996 | New director appointed (1 page) |
1 March 1996 | Director resigned (5 pages) |
19 September 1995 | Particulars of mortgage/charge (20 pages) |
19 September 1995 | Particulars of mortgage/charge (20 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
11 December 1993 | Particulars of mortgage/charge (3 pages) |
11 December 1993 | Particulars of mortgage/charge (3 pages) |
22 November 1991 | Particulars of mortgage/charge (3 pages) |
22 November 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
4 February 1987 | Particulars of mortgage/charge (3 pages) |
4 February 1987 | Particulars of mortgage/charge (3 pages) |
1 May 1984 | Articles of association (46 pages) |
1 May 1984 | Articles of association (46 pages) |
4 January 1973 | Memorandum of association (3 pages) |
4 January 1973 | Memorandum of association (3 pages) |
3 May 1911 | Memorandum and Articles of Association (38 pages) |
3 May 1911 | Memorandum and Articles of Association (38 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |