London
W1S 2HR
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(61 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Stuart Edward Joseph McCallion |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(61 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(61 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Instow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Derek Robert Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Director Name | Hugh Linklater Thomson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 38 Charlbury Road Oxford Oxfordshire OX2 6UX |
Director Name | Mr David Edmund Frederick Simons |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedars Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Sir Gerald Nigel Mobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Widmer Lodge Parslows Hillock Princes Risborough Buckinghamshire HP27 0RJ |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | John Stephen Philip Keogan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 4 Elm Road Sherborne St John Basingstoke Hampshire RG24 9JL |
Director Name | Stephen Mark Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Froyle Lane Cottage Froyle Lane, South Warnborough Hook Hampshire RG29 1SE |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Director Name | Mr David John Rivers Sleath |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Segro Plc 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2008) |
Role | Finance Director Uk Property |
Country of Residence | United Kingdom |
Correspondence Address | Queenswood Roberts Way Englefield Green Egham Surrey TW20 9SH |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough SL1 4EE |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(46 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(46 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Secretary |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Kevin John O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(46 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 5 Salisbury Place West Byfleet Surrey KT14 6SW |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(46 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2009(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Murray Road London W5 4DA |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(48 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(50 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(50 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | sloughestates.co.uk |
---|---|
Telephone | 020 74519100 |
Telephone region | London |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8b at £0.01 | Segro PLC 64.79% Ordinary |
---|---|
40m at £0.2 | Segro PLC 35.21% Deferred |
1 at £0.01 | Segro Administration LTD 0.00% Ordinary |
1 at £0.2 | Segro Administration LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £2,073,000 |
Gross Profit | £1,892,000 |
Net Worth | £43,350,000 |
Current Liabilities | £1,411,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 March 1972 | Delivered on: 22 March 1972 Satisfied on: 15 May 2010 Persons entitled: Baring Bros & Co Classification: Series of debentures Fully Satisfied |
---|---|
14 October 1971 | Delivered on: 21 October 1971 Satisfied on: 15 May 2010 Persons entitled: Baring Brothers & Co LTD Classification: Deed of substitution effecting substitution of security Secured details: For securing debenture stock of the company amounting to £2,500,000 secured by a trust deed dated 11/8/66. Particulars: Factory and office block at kingsbury works, kingsbury NW9 title no mx 432781. Fully Satisfied |
19 February 1970 | Delivered on: 17 February 1970 Satisfied on: 15 May 2010 Persons entitled: Baring Bros & Co Classification: Trust deed Fully Satisfied |
30 July 1969 | Delivered on: 27 October 1969 Satisfied on: 7 January 1994 Persons entitled: Baring Bros & Company LTD Classification: Deed affecting substitution of security reg pursuant o/c Secured details: For securing debenture stock of the company amounting to £10,000,000 secured by two trust deeds dated 21/9/62 and 13/5/64. Particulars: Factory car parks at park avenue bushey herts and at maidstone road, rochester kent factory at stanhope road, camberley, surrey. Fully Satisfied |
11 August 1966 | Delivered on: 22 August 1966 Satisfied on: 15 May 2010 Persons entitled: Baring Brothers & Co LTD Classification: Series of debentures Fully Satisfied |
23 February 1966 | Delivered on: 15 March 1966 Satisfied on: 15 May 2010 Persons entitled: Baring Bros & Company LTD Classification: Equitable charge w/i Secured details: For securing debenture stock for £2,500,000. Particulars: Various properties in middlesex & surrey as attached schedule (see doc 69 for details). Fully Satisfied |
13 May 1964 | Delivered on: 29 May 1964 Satisfied on: 25 January 1994 Persons entitled: Baring Brothers & Co LTD Classification: Series of debentures Fully Satisfied |
25 April 1963 | Delivered on: 9 May 1963 Satisfied on: 7 January 1994 Persons entitled: Baring Bros & Company LTD Classification: Supplemental charge Secured details: For securing debenture stock amounting to £7,000,000 secured by a trust deed d/d 21/9/6I. Particulars: Land at corner of the north circular road, heather park drive, stonebridge park, wembley, middlesex. Fully Satisfied |
15 December 1988 | Delivered on: 28 December 1988 Satisfied on: 15 May 2010 Persons entitled: The Law Debenture Corporation PLC Classification: Third supplemental trust deed Secured details: For securing the principal of and interest on the outstanding 71/2% first mortgage debenture stock 1990/95 and all other moneys intended to be secured by the deeds dated 11.8.66, 14.10.77, 5.11.76, 12.8.88 and this deed. Particulars: Freehold property:- land and premises at forest road, feltham in the l/b of hounslow being building 755 forest road feltham title no agl 2270 car park land at forest road, feltham being part of property registered under t/no mx 156510 land and premises at spur road and river gardens feltham l/b of hounslow being buildings 640, 642 and 644 river gardens feltham being parts of properties under t/nos ngl 11876 and mx 382062. Fully Satisfied |
8 December 1988 | Delivered on: 13 December 1988 Satisfied on: 25 January 1994 Persons entitled: The Law Debenture Corporation PLC Classification: Fourth supplemental trust deed Secured details: For securing the outstanding 6.3/4% first mortgage debenture stock 1986/89 and the 6/3/4% first mortgage debenture stock 1988/93 of the company and all other moeys intended to be secured by the principal trust deed dated 21.9.62 and deeds supplemental thereto. Particulars: F/Hold property situate at land & premises at clocktower road, isleworth l/b of hounslow being building 1435 clocktower road, isleworth being part of property under title no ngl 562752 together with a right of way over clocktower road (please see doc M395 for full details). Fully Satisfied |
8 September 1987 | Delivered on: 10 September 1987 Satisfied on: 20 December 1993 Persons entitled: The Law Debenture Corporation PLC Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture trust deed d/d 21.9.62 & a first supplemental trust deed d/d 13.5.64 & any deed expressed to be supplemental to either of such deeds. Particulars: F/H property being land to the north of twyford abbey road in the london borough of brent title no ngl 479234 together with all buildings & erections & all fixed plant & machinery & other fixtures. Fully Satisfied |
15 September 1980 | Delivered on: 18 September 1980 Satisfied on: 10 July 1991 Persons entitled: The Law Debenture Corporation Limited Classification: Deed of assurance Secured details: For further securing original debenture stock of £7,000,000 & new debenture stock of £3,000,000 & all other monies due or to become due from the company to the chargee under the terms of a trust deed d/d 21/9/62. Particulars: F/H properties k/a 2261, 2265, 2266, 2267 and 2269 dunbreath road, swindon wilts T.N. wt 628 (part). Fully Satisfied |
15 September 1980 | Delivered on: 18 September 1980 Satisfied on: 20 December 1993 Persons entitled: The Law Debenture Corporation Limited Classification: Deed of assurance Secured details: For further securing orignal debenture stock of £3,000,000 and new debenture stock of £3,000,000 and all other monies due or to become due from the co to the chargee under the terms of trust deed d/d 19/2/70. Particulars: F/H properties k/a 2263 and 2264 dunbreathe road, swindon, wilts T.N. WT628 (part). Fully Satisfied |
21 September 1962 | Delivered on: 24 September 1962 Satisfied on: 25 January 1994 Persons entitled: Baring Brothers & Co LTD Classification: Series of debentures Fully Satisfied |
30 March 2010 | Delivered on: 6 April 2010 Persons entitled: Mart Network Solutions Limited Classification: Rent deposit deed Secured details: £9,400 due or to become due from the company to the chargee. Particulars: £9,400 as rent deposit. Outstanding |
12 January 2024 | Appointment of Mr Stuart Edward Joseph Mccallion as a director on 31 December 2023 (2 pages) |
---|---|
12 January 2024 | Appointment of Mr Sean Patrick Doherty as a director on 31 December 2023 (2 pages) |
12 January 2024 | Appointment of Mr Lawrence Elliot Simpson as a director on 31 December 2023 (2 pages) |
12 January 2024 | Termination of appointment of David Richard Proctor as a director on 31 December 2023 (1 page) |
12 January 2024 | Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page) |
12 January 2024 | Termination of appointment of Andrew John Pilsworth as a director on 31 December 2023 (1 page) |
21 November 2023 | Resolutions
|
21 November 2023 | Statement by Directors (1 page) |
21 November 2023 | Resolutions
|
21 November 2023 | Statement of capital on 21 November 2023
|
21 November 2023 | Solvency Statement dated 16/11/23 (1 page) |
31 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
31 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
31 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
7 July 2023 | Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
16 December 2022 | Memorandum and Articles of Association (23 pages) |
13 December 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2022 | Re-registration from a public company to a private limited company (2 pages) |
13 December 2022 | Re-registration of Memorandum and Articles (3 pages) |
13 December 2022 | Resolutions
|
27 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages) |
27 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 February 2022 | Director's details changed for Mr Andrew Stephen Gulliford on 22 February 2022 (2 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
26 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
26 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
9 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
19 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (209 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
19 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
14 November 2019 | Change of details for Segro Plc as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (188 pages) |
15 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
27 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 September 2017 | Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
23 October 2012 | Appointment of Gareth John Osborn as a director (2 pages) |
23 October 2012 | Appointment of Gareth John Osborn as a director (2 pages) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed (2 pages) |
8 September 2011 | Director's details changed (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
3 November 2010 | Director's details changed (2 pages) |
3 November 2010 | Director's details changed (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge (4 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge (4 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Kevin O'connor as a director (1 page) |
21 October 2009 | Termination of appointment of Kevin O'connor as a director (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
26 June 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 June 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
26 June 2009 | Appointment terminated director david sleath (1 page) |
26 June 2009 | Appointment terminated director david sleath (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
4 December 2008 | Director's change of particulars / kevin o'connor / 04/12/2008 (1 page) |
4 December 2008 | Director's change of particulars / kevin o'connor / 04/12/2008 (1 page) |
29 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
29 October 2008 | Director appointed vanessa kate critchley (1 page) |
29 October 2008 | Director appointed vanessa kate critchley (1 page) |
29 October 2008 | Director appointed kevin john o'connor (1 page) |
29 October 2008 | Director appointed kevin john o'connor (1 page) |
29 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
28 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
28 October 2008 | Director appointed david crawford bridges (1 page) |
28 October 2008 | Appointment terminated director siva shankar (1 page) |
28 October 2008 | Director appointed david crawford bridges (1 page) |
28 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
28 October 2008 | Appointment terminated director andrew gulliford (1 page) |
28 October 2008 | Director appointed philip anthony redding (1 page) |
28 October 2008 | Appointment terminated director andrew gulliford (1 page) |
28 October 2008 | Appointment terminated director siva shankar (1 page) |
28 October 2008 | Director appointed philip anthony redding (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
22 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
22 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
28 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
9 July 1999 | Ad 21/06/99--------- £ si [email protected]= 18000000 £ ic 10400000/28400000 (2 pages) |
9 July 1999 | Ad 21/06/99--------- £ si [email protected]= 18000000 £ ic 10400000/28400000 (2 pages) |
1 July 1999 | £ nc 10400000/28400000 21/06/99 (1 page) |
1 July 1999 | £ nc 10400000/28400000 21/06/99 (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
24 June 1999 | Return made up to 01/06/99; full list of members (12 pages) |
24 June 1999 | Return made up to 01/06/99; full list of members (12 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 01/06/98; full list of members (14 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (14 pages) |
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (18 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (18 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New director appointed (3 pages) |
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | New director appointed (3 pages) |
11 July 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
11 July 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
21 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
21 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
16 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
13 June 1995 | Return made up to 01/06/95; full list of members (44 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (44 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
25 January 1994 | Declaration of mortgage charge released/ceased (2 pages) |
25 January 1994 | Declaration of mortgage charge released/ceased (2 pages) |
25 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
13 December 1988 | Particulars of mortgage/charge (3 pages) |
13 December 1988 | Particulars of mortgage/charge (3 pages) |
15 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 August 1966 | Particulars of mortgage/charge (5 pages) |
22 August 1966 | Particulars of mortgage/charge (5 pages) |