London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(64 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Pamela Mary Trewhitt |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1995) |
Role | Company Chairman |
Correspondence Address | 39 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Director Name | Nigel John Trewhitt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 1996) |
Role | Manager |
Correspondence Address | 12 Batt House Road Stocksfield Northumberland NE43 7RA |
Director Name | Nicholas David Trewhitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 1996) |
Role | Bookmaker |
Correspondence Address | The Paddock Slaley Hexham Northumberland NE47 0AD |
Director Name | Jacqueline Trewhitt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | The Paddock Slaley Hexham Northumberland NE47 0AD |
Secretary Name | Nigel John Trewhitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 12 Batt House Road Stocksfield Northumberland NE43 7RA |
Director Name | Mr David Alexander Gilthorpe |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lady Park Farm Cottage Lady Park Gateshead Tyne & Wear NE11 0HD |
Secretary Name | Mr David Alexander Gilthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lady Park Farm Cottage Lady Park Gateshead Tyne & Wear NE11 0HD |
Director Name | Alan Mordain |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1996) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Paul Anthony Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 338 Midgeland Road Marton Blackpool Lancashire FY4 5HZ |
Director Name | Lord Leonard Steinberg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 20 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Mr John Samuel Whittaker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 8 Moss Lea Tarleton Preston Lancashire PR4 6BH |
Director Name | Mr Charles Michael Kershaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 9 Reid Court Little Sutton Wirral Merseyside L66 1SB |
Secretary Name | Mr Thomas Allen Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2005) |
Role | Solicitor |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(46 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(46 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Flat 2 161 Eardley Road Streatham London SW16 6BB |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(49 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(57 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(59 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(59 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(63 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(63 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
15.9m at £0.2 | Willstan Racing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
1 September 1993 | Delivered on: 9 September 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 the avenue seaham durham. Fully Satisfied |
---|---|
22 June 1993 | Delivered on: 29 June 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 the broadway grindon sunderland tyne and wear t/n ty 284862. Fully Satisfied |
8 March 1993 | Delivered on: 16 March 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 market place, bishop auckland, durham t/no. DU179233 and the goodwill of the business. Fully Satisfied |
8 March 1993 | Delivered on: 16 March 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 front street, chester le street, durham, county durham and the goodwill of the business. Fully Satisfied |
8 March 1993 | Delivered on: 16 March 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farringdon social club, farringdon, sunderland, tyne and wear and the goodwill of the business. Fully Satisfied |
8 March 1993 | Delivered on: 16 March 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 and a half talbot terrace, durham road, birtley, tyne and wear and the goodwill of the business. Fully Satisfied |
11 January 1993 | Delivered on: 21 January 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 to 61 (odd) acklam rd,middlesbrough,cleveland. T/no.ce 906362 goodwill of business. Fully Satisfied |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 31 May 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/Hold--139/141 linthorpe rd,middlesbrough. T/no.ce 113375. Fully Satisfied |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 27 July 1994 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--139/141 linthorpe rd,middlesbrough.and any covenant agreement or undertaking for road making or road charges or other private street improvement or drainage expenses........all rights.....see form 395. Fully Satisfied |
16 October 1992 | Delivered on: 31 October 1992 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 272 stanhope st,newcastle upon tyne. Fully Satisfied |
1 February 1984 | Delivered on: 8 February 1984 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: 32 & 33 blind lane silksworth sunderland tyne & wear. Title nos TY88670 & TY120415 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1992 | Delivered on: 31 October 1992 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Priory social club,412 marton rd, middlesbrough,cleveland and the goodwill of the business. Fully Satisfied |
14 October 1992 | Delivered on: 31 October 1992 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St francis social club 200 acklam rd middlesbrough,cleveland.goodwill of the business. Fully Satisfied |
6 October 1992 | Delivered on: 26 October 1992 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 257 high street east,wallsend,tyne and wear. Goodwill of business. Fully Satisfied |
20 July 1992 | Delivered on: 28 July 1992 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 windsor terrace, grangetown, sunderland, tyne and wear T.no.ty 36510. Fully Satisfied |
17 March 1992 | Delivered on: 24 March 1992 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 haymarket,newcastle upon tyne,tyne and wear. By way of assignment the goodwill. Fully Satisfied |
11 March 1992 | Delivered on: 20 March 1992 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 4 1/2 holmeside,sunderland,tyne and wear.,by way of assignment all the goodwill of the business. Fully Satisfied |
28 November 1991 | Delivered on: 12 December 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of an account with the bank designated with reference to the company. Fully Satisfied |
30 November 1991 | Delivered on: 12 December 1991 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company. Fully Satisfied |
14 November 1991 | Delivered on: 4 December 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower ground floors of number six,cockerton green,darlington,durham.also the goodwill of the business. Fully Satisfied |
14 November 1991 | Delivered on: 26 November 1991 Satisfied on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 st.lukes terrace pavillion, sunderland tyne and wear. Fully Satisfied |
30 September 1983 | Delivered on: 6 October 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 front street sacriston chester-le-street co. Durham title no du 104554 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1991 | Delivered on: 26 November 1991 Satisfied on: 31 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 church st., Blyth, northumberland by way of assignment the goodwill of the business. Fully Satisfied |
2 October 1991 | Delivered on: 11 October 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betting office premises adjacent to the balloon hotel, blakelaw, newcast-upon-tyne, tyne and wear. Assignment of all the goodwill of the business. Fully Satisfied |
18 September 1991 | Delivered on: 26 September 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over licensed betting shop adjoining the club premises at bexhill road, town end farm, sunderland, of all goodwill of the business. Fully Satisfied |
7 August 1991 | Delivered on: 23 August 1991 Satisfied on: 31 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 church street, blyth, northumberland, t/no. ND64107 and by way of assignment the goodwill of the business. Fully Satisfied |
31 May 1991 | Delivered on: 21 June 1991 Satisfied on: 31 May 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: 1) ayresome quoit and air rifle working mens club, addington drive, pallister park middlesborough cleveland 2) assignment of the goodwill of the business at the premises. Fully Satisfied |
31 May 1991 | Delivered on: 21 June 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) unit 2, 19 brierley road blyth northumberland 2) and assignment of all the goodwill of the business carried on at the premises. Fully Satisfied |
24 June 1991 | Delivered on: 10 June 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1B cruddas park newcastle upon tyne tyne and wear by way of assignment the goodwill of the business. Fully Satisfied |
24 June 1991 | Delivered on: 10 June 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 station road wallsend tyne & wear by way of assignment the goodwill of the business. Fully Satisfied |
23 April 1991 | Delivered on: 8 May 1991 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 marland buildings middlesborough cleveland the goodwill of the business (if any). Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 high street marske by the sea cleveland all the goodwill of the business. Fully Satisfied |
26 May 1983 | Delivered on: 15 June 1983 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 17 grove sq,leyburn,north yorkshire. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 woods terrace east murton durham all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 millbank terrace redcar cleveland. The goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land k/a the horse and jockey hotel stockton on tees cleveland all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 shields road byker tyne and wear all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ravenscourt road red house sunderland k/a 37 & 39 ravenscourt road sunderland tyne and wear all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and rooms on ground floor 182 hylton road sunderland tyne and wear all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop and premises k/a 39 church stret seaham durham all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 frederick street south shields tyne and wear all the goodwill of the business. Fully Satisfied |
2 April 1991 | Delivered on: 17 April 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 the precinct wesley court blaydon tyne and wear. All the goodwill of the business. Fully Satisfied |
12 December 1990 | Delivered on: 28 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 cheapside spennymoor co. Durham t/no. Du 114812. Fully Satisfied |
13 May 1983 | Delivered on: 21 May 1983 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £16,100 & all monies due or to become due from the company to the chargee. Particulars: F/H land office & premises known as no 17 grove square leyburn north yorkshire. Fully Satisfied |
23 August 1990 | Delivered on: 11 September 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 sea road, fulwell sunderland tyne & wear t/n ty 155734. Fully Satisfied |
3 September 1990 | Delivered on: 6 September 1990 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1B cruddas park, shopping centre, newcastle upon tyne. Fully Satisfied |
12 July 1990 | Delivered on: 19 July 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 the square front street whickham, newcastle-upon-tyne. Fully Satisfied |
12 July 1990 | Delivered on: 19 July 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that ground floor premises at and known as 115 tynemouth road high howdon, wallsend. North tyneside, tyne & wear. Fully Satisfied |
26 April 1990 | Delivered on: 4 May 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land :- 94, the broadway, sunderland. T/n :- du 45905. Fully Satisfied |
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 157 chester road sunderland tyne & wear t/n TY23850. Fully Satisfied |
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 riddell terrace (aka 1 coxlodge road) coxlodge. Gosforth. Newcastle upon tyne tyne & wear t/n TY13946. Fully Satisfied |
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 124/126 station road wallsend tyne & wear t/n ty 72963. Fully Satisfied |
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9, merton road ponteland, northumberland. Fully Satisfied |
10 November 1989 | Delivered on: 14 November 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/10 cheapside spennymoor t/no. DU114813. Fully Satisfied |
27 May 1982 | Delivered on: 9 June 1982 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture 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. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
18 September 1989 | Delivered on: 20 September 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/2 bakehouse hill darlington. Fully Satisfied |
5 June 1989 | Delivered on: 19 June 1989 Satisfied on: 12 November 1991 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: 74/75 rudyard street north shields tyne & wear. Fully Satisfied |
5 June 1989 | Delivered on: 19 June 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 & 36 front street chirton, north shields tyne & wear. Fully Satisfied |
5 June 1989 | Delivered on: 19 June 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 253 southwick road sunderland tyne & wear. Fully Satisfied |
20 April 1989 | Delivered on: 2 May 1989 Satisfied on: 6 June 1989 Persons entitled: Dorothy Maureen Little. Olive Florence Lovell Classification: Agreement Secured details: £1,000,000 due from the company to charge. Particulars: The company's assets. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 31 May 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: 33 and 34 chiswick square hylton castle sundeerland tyne and wear t/n ty 58275. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 coatsworth road gateshead tyne & wear t/n ty 116039. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 446 marton road middlesbrough cleveland t/n ce 280239. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 15 June 1991 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: 22 blackhills road hordon durham t/n du 61857. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34/34 1/2 front street tynemouth tyne & wear t/n ty 109477. Fully Satisfied |
5 July 1979 | Delivered on: 24 July 1979 Satisfied on: 31 May 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: 31, norfolk street, sunderland. Tyne and wear title no ty 62178. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, 40A, 40B, 40C hawthorn road ashington northumberland t/n nd 29518. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 windsor terrace grangetown sunderland tyne & wear t/n ty 25296. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 parliament road middlesbrough cleveland t/n ce 23566. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50/60 the green sunderland tyne & wear t/n du 952. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 13 June 1990 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: 40 woods terrace murton durham t/n du 101347. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 ethel terrace sunderland tyne & wear t/n du 26960. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 st.lukes terrace,pallion,sunderland. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 March 1989 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: 5 high street stoketon-on-tees cleveland. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 and 34 chiswick square hylton castle sunderland tyne & wear t/n ty 58275. Fully Satisfied |
28 November 1988 | Delivered on: 8 December 1988 Satisfied on: 5 October 1989 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: 40A and 40B east view baldon colliery tyne and wear. Title no: ty 201539. Fully Satisfied |
26 October 1978 | Delivered on: 3 November 1978 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 norfolk street sunderland tyne & wear title no ty 7589. Fully Satisfied |
29 November 1988 | Delivered on: 1 December 1988 Satisfied on: 27 July 1994 Persons entitled: William Sinclair Martin Classification: Debenture Secured details: £1,200,000 due from the company to the chargee under the terms of the charge. Particulars: Floating charge over including goodwill. Undertaking and all property and assets. Fully Satisfied |
9 November 1988 | Delivered on: 15 November 1988 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, 34 and 36 north road, boldon colliery tyne and wear t/n & ty 108593. Fully Satisfied |
23 May 1988 | Delivered on: 2 June 1988 Satisfied on: 14 January 1991 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: 90, 92, 94, 96 fulwell road, sunderland tyne and wear. Fully Satisfied |
23 May 1988 | Delivered on: 2 June 1988 Satisfied on: 10 November 1988 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: 33 & 36 north road, boldon colliery tyne and wear t/n ty 108593. Fully Satisfied |
21 March 1988 | Delivered on: 30 March 1988 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 1987 | Delivered on: 3 December 1987 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, villette road, sunderland tyne & wear. T/n ty 912. Fully Satisfied |
12 August 1987 | Delivered on: 20 August 1987 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 cockerton green cockerton county of durham t/n du 126031. Fully Satisfied |
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 the green,southwick,sunderland, tyne and wear title no ty 159548. Fully Satisfied |
19 December 1986 | Delivered on: 30 December 1986 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: 4 the green, cockerton, darlington, county durham. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1996 | Delivered on: 17 February 1996 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Licensed betting office adjoining the horden hotel horden in the county of durham and all buildings and other structures, together with any goodwill, all plant machinery and other items, proceeds of any claim under any insurance, assigns rental sums, floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
31 January 1996 | Delivered on: 15 February 1996 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 126 west rd,newcastle upon tyne with all buildings/fixtures thereon; the goodwill of business or undertaking; all rental sums payable and proceeds of any claim under any insurance policy. 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 |
6 October 1995 | Delivered on: 10 October 1995 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 the avenue seaham county durham. Fully Satisfied |
21 July 1995 | Delivered on: 22 July 1995 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-11 ridley place newcastle upon tyne t/n-TY261912. Fully Satisfied |
29 July 1986 | Delivered on: 19 August 1986 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 ryhope st saunderland, tyne & wear. T/n ty 135395. Fully Satisfied |
11 September 1978 | Delivered on: 20 September 1978 Satisfied on: 31 May 2005 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 norfolk street sunderland together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 June 1995 | Delivered on: 17 June 1995 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16/17 talbot terrace birtley co durham. See the mortgage charge document for full details. Fully Satisfied |
15 June 1995 | Delivered on: 16 June 1995 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 front street, monkseaton, tyne and wear t/no: TY69976. Fully Satisfied |
7 November 1994 | Delivered on: 10 November 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The betting shop and premises being part of farrington social club and institute limited, anthony road, sunderland. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10/12 sheriffs highway gateshead tyne and wear. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 55 front street colliery row fencehouses houghton le spring. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 93 condercum road newcastle upon tyne. Fully Satisfied |
7 October 1994 | Delivered on: 22 October 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 299, 301, 303 whitley road & 30 laburnum ave,. See the mortgage charge document for full details. Fully Satisfied |
18 July 1994 | Delivered on: 30 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of licences Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all licences certificates or permits held by the company in connection with the company's business as a licensed bookmaker. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a land at the jubilee club (formerly the john crown R.O.A.B. club) old mill road sunderland. Fully Satisfied |
7 May 1986 | Delivered on: 27 May 1986 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 front street, sacriston, county durham t/n du 104554. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land adjoining the prospect hotel durham road sunderland tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the sandhill grindon sunderland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a land at ford & hylton social club poole road sunderland tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop and rooms on the ground floor of 182 hylton road sunderland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4/4 1/2 holmside sunderland t/no.TY270154. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the lock up shop 50 roker baths road sunderland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33/34 chiswick square hylton castle sunderland t/no.TY58275 tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at ravenscourt road red house sunderland together with the ground floor shop at 37/39 ravenscourt road red house. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the licensed betting shop adjoining the club premises at bexhill road town end farm sunderland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2B fellgate avenue hedworth boldon tyne and wear. Fully Satisfied |
7 April 1986 | Delivered on: 9 April 1986 Satisfied on: 10 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, ryhope street, sunderland, tyne and wear. T/n ty 135395. all stock,shares, securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the shop unit on the ground floor and storage area on the first floor of 76 front street chester le street. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 17 1/2 talbot terrace birtley tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 the square front street whickham tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 35 the precinct wesley place blaydon tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the betting office at north ormesby working men's club north ormesby middlesbrough. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 211 two ball lonnen fenham newcastle upon tyne. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31A and 33 west road newcastle upon tyne. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop unit B1 cruddas park shopping centre newcastle upon tyne. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the ground floor shop and premises k/a 10 haymarket newcastle upon tyne. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 117 shields road newcastle upon tyne. Fully Satisfied |
13 December 1985 | Delivered on: 24 December 1985 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as the betting shop john crown R.A.O.B. club old mill road. Southwick, sunderland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 257 high street wallsend tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 115 tynemouth road high howden wallsend tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the ground floor lock up shop k/a 135 park view whitley bay tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop at 11A front street monkseaton whitley bay tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2 church street blyth tyne and wear t/no.ND64107. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at st michael's square alnwick northumberland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 51 roker baths road sunderland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 130 station road wallsend tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 and 31 market street alnwick northumberland t/no.ND85483. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor of 2 millbank terrace redcar cleveland. Fully Satisfied |
11 October 1985 | Delivered on: 24 October 1985 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147/149 high street, easington lane, tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the betting office ormesby road ormesby middlesbrough cleveland. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the betting office to the rear of the balloon public house silver lonnen newcastle upon tyne. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 412 marton road middlesbrough. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 59 to 61 (odd) acklam road middlesbrough t/no.CE96362. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land adjoining the horse and jockey hotel stockton on tees. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor of 8 market place bishop auckland t/no.DU179233. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor at 79 high street willington crook county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the horden hotel horden county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 woods terrace east murton seaham county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 queen alexandra road seaham tyne and wear. Fully Satisfied |
11 October 1985 | Delivered on: 24 October 1985 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 high street, easington lane, tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 39 church street seaham county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 114 the avenue seaham county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 48 newbottle street houghton le spring tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 14A president carter centre doxford park sunderland tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the betting shop and premises forming part of a building k/a farrington social club and institute at anthony road. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 94 the broadway grindon sunderland tyne and wear t/no.TY284862. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 st lukes terrace pallion sunderland tyne and wear t/no.172178. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 st lukes terrace pallion sunderland tyne and wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 157 chester road sunderland tyne and wear t/no. TY23850. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 windsor terrace grangetown sunderland tyne and wear t/no.25296. Fully Satisfied |
11 October 1985 | Delivered on: 24 October 1985 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, taver street and 37 suffolk street. Hendon, sunderland, tyne & wear. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 tower street and 37 suffolk street hendon sunderland tyne and wear t/no.du 46544. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 sea road fulwell sunderland tyne and wear t/no.TY155734. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50/60 the green sunderland road southwick tyne and wear t/no.DU952. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 34 and 36 north road boldon colliery tyne and wear t/no.TY108593. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 front street sacriston chester le street county durham t/no.DU104554. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 merton road ponteland northumberland t/no.ND68409. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 riddell terrace coklodge gosforth newcastle upon tyne tyne and wear t/no.TY13946. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 272 stanhope street newcastle upon tyne tyne and wear t/no.TY279920. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 124 and 126 station road wallsend tyne and wear t/no.TY72963. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 front street chirton north shields tyne and wear t/no.227756. Fully Satisfied |
11 October 1985 | Delivered on: 24 October 1985 Satisfied on: 12 December 1992 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 high st,easington lane,county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 and 34 1/2 front street tynemouth tyne and wear t/no. TY109477. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47 high street willington crook county durham t/no.DU141837. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 251/253 southwick road sunderland tyne and wear t/no. Ty 227853. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 norfolk street sunderland tyne and wear t/no.TY7589. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 kings road north ormesby middlesbrough cleveland t/no.CE126130. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 123 parliament road middlesbrough t/no.CE23566. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 139/141 linthorpe road middlesbrough t/no.CE113375. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 the bakehouse hill market place darlington county durham t/no.DU149940. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a cockerton green darlington county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 4 cockerton green cockerton darlington county durham t/no.DU126031. Fully Satisfied |
11 October 1985 | Delivered on: 24 October 1985 Satisfied on: 12 December 1992 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147/149 high st,easington lane,county durham. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 6 cheapside spennymoor sedgefield county durham t/no.114812. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 8, 10 and 12 cheapside spennymoor county durham t/no.DU114813. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 30 ryhope street south ryhope sunderland tyne and wear t/no.TY135395. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 31 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 32/33 blind lane sunderland tyne and wear t/no.TY120415. Fully Satisfied |
1 June 1994 | Delivered on: 9 June 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 and 31 market street,alnwick,northumberland t/N. ND85483 and by assignment all the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
28 April 1994 | Delivered on: 6 May 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31A and 33 west road, newcastle upon tyne, tyne and wear and by way of assignment the goodwill of the business carried on at the property. Fully Satisfied |
28 April 1994 | Delivered on: 6 May 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 st lukes terrace, pallion, sunderland, tyne and wear and by way of assignment the goodwill of the business carried on at the property. Fully Satisfied |
28 April 1994 | Delivered on: 6 May 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 haymarket, newcastle upon tyne, tyne and wear and by way of assignment the goodwill of the business carried on at the property. Fully Satisfied |
28 February 1994 | Delivered on: 11 March 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betting shop, 412 marton road, middlesborough, cleveland and by way of assignment the goodwill of the business carried on at the property. Fully Satisfied |
24 January 1994 | Delivered on: 1 February 1994 Satisfied on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betting office to the rear of the balloon public house, silver lonnen, newcastle upon tyne, tyne and wear and by way of assignment the goodwill of the business carried on at the property. Fully Satisfied |
11 October 1985 | Delivered on: 24 October 1985 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 27A carville st,gateshead,tyne and wear. Fully Satisfied |
13 January 1994 | Delivered on: 21 January 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 roker baths road,sunderland,tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
13 January 1994 | Delivered on: 21 January 1994 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 roker baths road,sunderland tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
29 November 1993 | Delivered on: 7 December 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 newbottle street,houghton le spring,tyne and wear. T/N.TY286832. Fully Satisfied |
11 November 1993 | Delivered on: 22 November 1993 Satisfied on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The horden hotel,horden,durham and by assignment all the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
11 November 1993 | Delivered on: 22 November 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 kings road.north ormesby,middlesborough,cleveland. T/n CE126130. Fully Satisfied |
22 October 1993 | Delivered on: 2 November 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betting office at ormesby road ormesby middlesborough cleveland and an assignment of the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11A front street monkseaton whitley bay tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 park view whitley bay tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property. Fully Satisfied |
22 September 1993 | Delivered on: 30 September 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betting office at north ormesby working mens club, north ormesby, middlesborough, cleveland and by way of assignment the goodwill of the business carried on at the property. Fully Satisfied |
14 September 1993 | Delivered on: 22 September 1993 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 queen alexandra road, seaham, durham and by way of assignment the goodwill of the business. Fully Satisfied |
1 February 1984 | Delivered on: 17 February 1984 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32/33 blind lane silksworth, sunderland tyne & wear. T/N. Ty 88670 & ty 120415. Fully Satisfied |
23 August 1978 | Delivered on: 7 September 1978 Satisfied on: 12 December 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: Fixed and floating charge over the undertaking and all preoperty and assets present and future including goodwill and bookdebts uncalled capital together with all buildings and fixtures and fixed plant and machinery (see doc M48 for further details). Fully Satisfied |
2 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page) |
4 November 2022 | Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages) |
10 October 2022 | Amended audit exemption subsidiary accounts made up to 29 December 2020 (4 pages) |
10 October 2022 | Accounts for a dormant company made up to 28 December 2021 (4 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/12/20 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/12/20 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/12/20 (188 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages) |
4 February 2022 | Withdrawal of a person with significant control statement on 4 February 2022 (2 pages) |
4 February 2022 | Notification of Willstan Racing Holdings Limited as a person with significant control on 14 January 2022 (2 pages) |
26 October 2021 | Second filing of Confirmation Statement dated 21 September 2021 (3 pages) |
30 September 2021 | 21/09/21 Statement of Capital gbp 159.07296
|
26 July 2021 | Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Resolutions
|
17 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (7 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 July 2007 | Accounts made up to 26 December 2006 (5 pages) |
17 July 2007 | Accounts made up to 26 December 2006 (5 pages) |
7 June 2007 | New director appointed (5 pages) |
7 June 2007 | New director appointed (5 pages) |
17 May 2007 | New director appointed (6 pages) |
17 May 2007 | New director appointed (6 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Return made up to 21/09/06; full list of members (5 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Return made up to 21/09/06; full list of members (5 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts made up to 1 May 2005 (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
25 February 2005 | Accounts made up to 2 May 2004 (1 page) |
25 February 2005 | Accounts made up to 2 May 2004 (1 page) |
25 February 2005 | Accounts made up to 2 May 2004 (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
24 November 2003 | Accounts made up to 27 April 2003 (1 page) |
24 November 2003 | Accounts made up to 27 April 2003 (1 page) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Accounts made up to 30 April 2002 (1 page) |
3 February 2003 | Accounts made up to 30 April 2002 (1 page) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
24 January 2002 | Accounts made up to 29 April 2001 (1 page) |
24 January 2002 | Accounts made up to 29 April 2001 (1 page) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Accounts made up to 30 April 2000 (1 page) |
12 October 2000 | Accounts made up to 30 April 2000 (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
19 October 1999 | Return made up to 21/09/99; no change of members (11 pages) |
19 October 1999 | Return made up to 21/09/99; no change of members (11 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (3 pages) |
30 June 1999 | Return made up to 08/04/99; full list of members
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 08/04/99; full list of members
|
30 June 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
21 February 1999 | Full accounts made up to 3 May 1998 (11 pages) |
21 February 1999 | Full accounts made up to 3 May 1998 (11 pages) |
21 February 1999 | Full accounts made up to 3 May 1998 (11 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 08/04/98; bulk list available separately
|
16 April 1998 | Return made up to 08/04/98; bulk list available separately
|
2 March 1998 | Full accounts made up to 27 April 1997 (18 pages) |
2 March 1998 | Full accounts made up to 27 April 1997 (18 pages) |
8 May 1997 | Return made up to 08/04/97; bulk list available separately (8 pages) |
8 May 1997 | Return made up to 08/04/97; bulk list available separately (8 pages) |
20 October 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
20 October 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
13 September 1996 | Re-registration of Memorandum and Articles (4 pages) |
13 September 1996 | Certificate of re-registration from Public Limited Company to Private (11 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Application for reregistration from PLC to private (1 page) |
13 September 1996 | Re-registration of Memorandum and Articles (4 pages) |
13 September 1996 | Application for reregistration from PLC to private (1 page) |
13 September 1996 | Certificate of re-registration from Public Limited Company to Private (11 pages) |
13 September 1996 | Resolutions
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 32 norfolk st sunderland SR1 1EE (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 32 norfolk st sunderland SR1 1EE (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New secretary appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New secretary appointed (3 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 June 1996 | Return made up to 08/04/96; bulk list available separately
|
10 June 1996 | Return made up to 08/04/96; bulk list available separately
|
29 May 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (7 pages) |
15 February 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
31 May 1995 | Return made up to 08/04/95; full list of members (14 pages) |
31 May 1995 | Return made up to 08/04/95; full list of members (14 pages) |
24 May 1995 | Listing of particulars (104 pages) |
24 May 1995 | Listing of particulars (104 pages) |
2 May 1995 | S-div 28/04/95 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | S-div 28/04/95 (1 page) |
2 May 1995 | £ nc 3000000/5250000 28/04/95 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | £ nc 3000000/5250000 28/04/95 (1 page) |
2 May 1995 | Resolutions
|
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Certificate re-reg priv to PLC (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Certificate re-reg priv to PLC (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Re-registration of Memorandum and Articles (182 pages) |
7 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Declaration on reregistration from private to PLC (1 page) |
7 April 1995 | Auditor's statement (2 pages) |
7 April 1995 | Declaration on reregistration from private to PLC (1 page) |
7 April 1995 | Application for reregistration from private to PLC (1 page) |
7 April 1995 | Re-registration of Memorandum and Articles (182 pages) |
7 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
7 April 1995 | Balance Sheet (28 pages) |
7 April 1995 | Auditor's statement (2 pages) |
7 April 1995 | Auditor's report (2 pages) |
7 April 1995 | Auditor's report (2 pages) |
7 April 1995 | Balance Sheet (28 pages) |
7 April 1995 | Application for reregistration from private to PLC (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 October 1958 | Certificate of incorporation (1 page) |
22 October 1958 | Certificate of incorporation (1 page) |