Stockport
Cheshire
SK3 0RB
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 October 2017) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Brian Abrams |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wentworth Avenue Whitefield Manchester Lancashire M45 7GQ |
Director Name | Eric Abrams |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 5 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Director Name | Mr Steven Mark Abrams |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 33 Delahays Drive Hale Altrincham Cheshire WA15 8DR |
Director Name | Mr Peter David Snarr |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1994) |
Role | Sales Director |
Correspondence Address | 80 Grasmere Macclesfield Cheshire SK11 8PL |
Secretary Name | Mr Martin Christopher Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 1 Duke Street Glossop Derbyshire SK13 8JD |
Director Name | Michael Andrew Pawson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 8 East Ridge View Garforth Leeds West Yorkshire LS25 2PN |
Director Name | Margaret Smyth |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swansway Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Director Name | Michael Smyth |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Brookdale Brookbottom Riding Gate Harwood Bolton Lancashire BL2 4DL |
Director Name | Mr Dennis Studholme |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands 89 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr William Andrew Tyldsley |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hermosa Troutbeck Close Hawkshaw Bury Greater Manchester BL8 4LJ |
Secretary Name | Margaret Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swansway Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Michael Andrew Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 14 Laurence Court Woodlesford Leeds West Yorkshire LS26 8QY |
Director Name | Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | Foxgloves 32 Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2SD |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | Martin Edward Simpson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1998) |
Role | Banker |
Correspondence Address | 2 Green Lane Timperley Altrincham Cheshire WA15 7PF |
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Director Name | Gary Hockey Morley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2002) |
Role | Retail Marketing Director |
Correspondence Address | 69 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Mr Shashin Patel |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Chester Drive Harrow Middlesex HA2 7PX |
Director Name | James Sturt Scobie |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2002) |
Role | Chief Executive |
Correspondence Address | Hazelhurst Willow Hall Drive Halifax West Yorkshire HX6 2BL |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northend Timble Otley West Yorkshire LS21 2NN |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 17 April 2002(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Status | Resigned |
Appointed | 17 February 2010(42 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(44 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2002) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | lloydstsbautolease.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
999 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 1994 | Delivered on: 11 August 1994 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993. Particulars: All rights benefit and interest in the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 January 1994 | Delivered on: 13 January 1994 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993. Particulars: All rights benefit and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
8 December 1993 | Delivered on: 11 December 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993. Particulars: All rights benefit & interest in & to sub hire agreements & the benefit of all guarantees etc. Fully Satisfied |
1 December 1993 | Delivered on: 4 December 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Transport Leasing Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993. Particulars: All rights title and interest in and to sub-hire agreements benefit of all guarantees securities. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 13 November 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93. Particulars: All rights benefits and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 13 November 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93. Particulars: All rights benefit and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
5 November 1993 | Delivered on: 12 November 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under a hire purchase agreement dated 22/03/93. Particulars: All rights benefit and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
5 November 1993 | Delivered on: 9 November 1993 Satisfied on: 26 May 2007 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the hire agreements interim finance documents and the legal charge dated 7TH may 1993. Particulars: All right title and interest of the company in or arising out of the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
7 October 1993 | Delivered on: 12 October 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93. Particulars: All rights benefit and interest present and future in and to the sub-hire agreements made between freight transport leasing limited and bedfordshire county council. See the mortgage charge document for full details. Fully Satisfied |
23 September 1993 | Delivered on: 28 September 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement dated 22ND march 1993. Particulars: All rights benefit and interest present and future in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
6 September 1993 | Delivered on: 17 September 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993. Particulars: All rights benefits and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
12 August 1993 | Delivered on: 1 September 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a purchase agreement dated 22ND march 1993. Particulars: All rights benefits and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
27 July 1993 | Delivered on: 20 August 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93. Particulars: All rights benefits and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93. Particulars: All rights benefit and interest present and future in and to sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
5 July 1993 | Delivered on: 23 July 1993 Satisfied on: 26 May 2007 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee pursuant to a master charge dated 07/05/93 (as defined). Particulars: All its right,title,benefits and interests of the company whatsoever present and future whether proprietary,contractual or otherwise under or arising out of or in respect of the agreements 8339. Fully Satisfied |
24 June 1993 | Delivered on: 5 July 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22 march 1993. Particulars: All rights benefit and interest present and future in and to sub-hire agreements made between the company and bedfordshire county council and the benefit of all guarantees,indemnities,negotiable instruments and securities. Fully Satisfied |
23 June 1993 | Delivered on: 5 July 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22 march 1993. Particulars: All rights benefit and interest present and future in and to sub-hire agreements made between the company and bedfordshire county council and the benefit of all guarantees,indemnities,negotiable instruments and securities. Fully Satisfied |
29 June 1993 | Delivered on: 2 July 1993 Satisfied on: 26 May 2007 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a master charge dated 7TH may 1993. Particulars: All rights title benefits and interest of the company under or arising out of or in respect of the agreements. Fully Satisfied |
25 May 1993 | Delivered on: 4 June 1993 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/3/93. Particulars: All rights benefit & interest in & to the sub hire agreements made between the company & bedfordshire county council & the benefit of all guarantees indemnities & securities. See the mortgage charge document for full details. Fully Satisfied |
7 May 1993 | Delivered on: 24 May 1993 Satisfied on: 26 May 2007 Persons entitled: Humberclyde Industrial Finance Limited Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee under the agreements,any interim finance document and any other agreement or arrangement. Particulars: All right title and interest in and to all the sub hire agreements details of which sre set out on the schedule attached to form 395 (please see form 395 M53C for full details). Fully Satisfied |
3 April 1993 | Delivered on: 5 April 1993 Satisfied on: 19 April 1993 Persons entitled: United Dominions Trust Limited Classification: Charge without written instrument Secured details: £32,131.00 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 29/01/89. Particulars: The agreements specified in the schedule to form 395 together with all the company's rights and benefits thereunder and the goods the subjects of the agreements. Fully Satisfied |
8 March 1993 | Delivered on: 13 March 1993 Satisfied on: 2 February 1994 Persons entitled: Humberclyde Industrial Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements (as defined in the charge). Particulars: All rights title & interest present & future in & to the sub hire agreements (for full details refer to doc M395 ). Fully Satisfied |
14 July 1992 | Delivered on: 17 July 1992 Satisfied on: 8 August 1996 Persons entitled: Nws 6 Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment dated 08/11/88. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment please refer to form 395 for full details of the property charged. Fully Satisfied |
29 June 1992 | Delivered on: 30 June 1992 Satisfied on: 8 August 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements dated 29/06/92. Particulars: A first fixed charge over all rights and interest of the company under hire agreements the vehicles all monies (see form 395). Fully Satisfied |
11 May 1992 | Delivered on: 12 May 1992 Satisfied on: 8 August 1996 Persons entitled: Nws 2 Classification: Certificate of assignment Secured details: All monies due or to become due from the company to nws 1 under the terms of the agreements entered into from time to time between the company and nws 1 and all costs and charges incurred by nws 1 to enforce the provisions of the master assignment. Particulars: All monies due and to become due to the company under the sub hire agreements specified in the schedule see form 395 for full details. Fully Satisfied |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 August 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
2 August 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
11 July 2016 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
11 July 2016 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages) |
11 July 2016 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
11 July 2016 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages) |
7 July 2016 | Declaration of solvency (3 pages) |
7 July 2016 | Appointment of a voluntary liquidator (2 pages) |
7 July 2016 | Declaration of solvency (3 pages) |
7 July 2016 | Appointment of a voluntary liquidator (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2013 | Company name changed lloyds tsb autolease (vl) LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Company name changed lloyds tsb autolease (vl) LIMITED\certificate issued on 23/09/13
|
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
26 July 2013 | Appointment of Mrs Carol Ann Parkes as a director (2 pages) |
26 July 2013 | Appointment of Mrs Carol Ann Parkes as a director (2 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Resolutions
|
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
22 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
22 September 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
22 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
22 September 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (8 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (8 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
30 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
2 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
29 July 2002 | Company name changed first national vehicle leasing l imited\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed first national vehicle leasing l imited\certificate issued on 29/07/02 (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (8 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
7 July 2000 | Location of register of directors' interests (1 page) |
7 July 2000 | Location of register of members (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page) |
7 July 2000 | Location of register of directors' interests (1 page) |
7 July 2000 | Location of register of members (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 15/07/98; no change of members (7 pages) |
28 July 1998 | Return made up to 15/07/98; no change of members (7 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
20 August 1997 | Company name changed freight transport leasing limite d\certificate issued on 11/08/97 (2 pages) |
20 August 1997 | Company name changed freight transport leasing limite d\certificate issued on 11/08/97 (2 pages) |
22 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
22 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (3 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Director resigned (4 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Director resigned (4 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Return made up to 15/07/96; full list of members (13 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Return made up to 15/07/96; full list of members (13 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Auditor's resignation (1 page) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 August 1994 | Full accounts made up to 2 February 1994 (15 pages) |
22 August 1994 | Full accounts made up to 2 February 1994 (15 pages) |
22 August 1994 | Full accounts made up to 2 February 1994 (15 pages) |
11 August 1994 | Particulars of mortgage/charge (3 pages) |
11 August 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1994 | Particulars of mortgage/charge (3 pages) |
11 December 1993 | Particulars of mortgage/charge (3 pages) |
11 December 1993 | Particulars of mortgage/charge (3 pages) |
4 December 1993 | Particulars of mortgage/charge (3 pages) |
4 December 1993 | Particulars of mortgage/charge (3 pages) |
13 November 1993 | Particulars of mortgage/charge (3 pages) |
13 November 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1993 | Full accounts made up to 31 January 1993 (14 pages) |
1 November 1993 | Full accounts made up to 31 January 1993 (14 pages) |
12 October 1993 | Particulars of mortgage/charge (3 pages) |
12 October 1993 | Particulars of mortgage/charge (3 pages) |
28 September 1993 | Particulars of mortgage/charge (3 pages) |
28 September 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1993 | Particulars of mortgage/charge (4 pages) |
17 September 1993 | Particulars of mortgage/charge (4 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
23 July 1993 | Particulars of mortgage/charge (3 pages) |
23 July 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
4 June 1993 | Particulars of mortgage/charge (5 pages) |
4 June 1993 | Particulars of mortgage/charge (5 pages) |
24 May 1993 | Particulars of mortgage/charge (5 pages) |
24 May 1993 | Particulars of mortgage/charge (5 pages) |
30 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
30 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
10 October 1991 | Full accounts made up to 31 January 1991 (12 pages) |
10 October 1991 | Full accounts made up to 31 January 1991 (12 pages) |
3 October 1991 | Particulars of mortgage/charge (4 pages) |
3 October 1991 | Particulars of mortgage/charge (4 pages) |
2 October 1991 | Particulars of mortgage/charge (4 pages) |
2 October 1991 | Particulars of mortgage/charge (4 pages) |
25 September 1991 | Particulars of mortgage/charge (4 pages) |
25 September 1991 | Particulars of mortgage/charge (4 pages) |
10 September 1991 | Particulars of mortgage/charge (4 pages) |
10 September 1991 | Particulars of mortgage/charge (4 pages) |
3 September 1991 | Particulars of mortgage/charge (5 pages) |
3 September 1991 | Particulars of mortgage/charge (5 pages) |
24 August 1991 | Particulars of mortgage/charge (4 pages) |
24 August 1991 | Particulars of mortgage/charge (4 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
7 August 1991 | Particulars of mortgage/charge (4 pages) |
7 August 1991 | Particulars of mortgage/charge (4 pages) |
3 August 1991 | Particulars of mortgage/charge (4 pages) |
3 August 1991 | Particulars of mortgage/charge (4 pages) |
30 July 1991 | Particulars of mortgage/charge (5 pages) |
30 July 1991 | Particulars of mortgage/charge (5 pages) |
17 July 1991 | Particulars of mortgage/charge (6 pages) |
17 July 1991 | Particulars of mortgage/charge (6 pages) |
19 June 1991 | Particulars of mortgage/charge (4 pages) |
19 June 1991 | Particulars of mortgage/charge (4 pages) |
8 December 1990 | Particulars of mortgage/charge (5 pages) |
8 December 1990 | Particulars of mortgage/charge (5 pages) |
27 April 1990 | Particulars of mortgage/charge (7 pages) |
27 April 1990 | Particulars of mortgage/charge (7 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Particulars of mortgage/charge (4 pages) |
6 April 1990 | Particulars of mortgage/charge (4 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1990 | Particulars of mortgage/charge (4 pages) |
16 March 1990 | Particulars of mortgage/charge (4 pages) |
15 March 1990 | Particulars of mortgage/charge (6 pages) |
15 March 1990 | Particulars of mortgage/charge (6 pages) |
20 February 1990 | Particulars of mortgage/charge (7 pages) |
20 February 1990 | Particulars of mortgage/charge (7 pages) |
14 February 1990 | Particulars of mortgage/charge (7 pages) |
14 February 1990 | Particulars of mortgage/charge (7 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
26 October 1989 | Particulars of mortgage/charge (3 pages) |
26 October 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1989 | Particulars of mortgage/charge (3 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
22 July 1989 | Particulars of mortgage/charge (5 pages) |
22 July 1989 | Particulars of mortgage/charge (5 pages) |
8 July 1989 | Particulars of mortgage/charge (5 pages) |
8 July 1989 | Particulars of mortgage/charge (5 pages) |
8 July 1989 | Particulars of mortgage/charge (5 pages) |
8 July 1989 | Particulars of mortgage/charge (5 pages) |
23 June 1989 | Particulars of mortgage/charge (5 pages) |
23 June 1989 | Particulars of mortgage/charge (5 pages) |
13 June 1989 | Particulars of mortgage/charge (3 pages) |
13 June 1989 | Particulars of mortgage/charge (3 pages) |
6 June 1989 | Particulars of mortgage/charge (5 pages) |
6 June 1989 | Particulars of mortgage/charge (5 pages) |
5 June 1989 | Particulars of mortgage/charge (4 pages) |
5 June 1989 | Particulars of mortgage/charge (4 pages) |
25 May 1989 | Particulars of mortgage/charge (5 pages) |
25 May 1989 | Particulars of mortgage/charge (5 pages) |
25 May 1989 | Particulars of mortgage/charge (5 pages) |
25 May 1989 | Particulars of mortgage/charge (5 pages) |
24 May 1989 | Particulars of mortgage/charge (3 pages) |
24 May 1989 | Particulars of mortgage/charge (4 pages) |
24 May 1989 | Particulars of mortgage/charge (3 pages) |
24 May 1989 | Particulars of mortgage/charge (4 pages) |
5 April 1989 | Particulars of mortgage/charge (5 pages) |
5 April 1989 | Particulars of mortgage/charge (5 pages) |
28 March 1989 | Particulars of mortgage/charge (5 pages) |
28 March 1989 | Particulars of mortgage/charge (5 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (5 pages) |
7 March 1989 | Particulars of mortgage/charge (5 pages) |
22 November 1988 | Full accounts made up to 31 January 1988 (10 pages) |
22 November 1988 | Full accounts made up to 31 January 1988 (10 pages) |
15 November 1988 | Accounts made up to 31 January 1988 (10 pages) |
15 November 1988 | Accounts made up to 31 January 1988 (10 pages) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Particulars of mortgage/charge (15 pages) |
9 February 1988 | Particulars of mortgage/charge (15 pages) |
26 August 1987 | Accounts made up to 31 January 1987 (9 pages) |
26 August 1987 | Accounts made up to 31 January 1987 (9 pages) |
2 December 1986 | Full accounts made up to 31 January 1986 (10 pages) |
2 December 1986 | Full accounts made up to 31 January 1986 (10 pages) |
6 June 1986 | Particulars of mortgage/charge (3 pages) |
6 June 1986 | Particulars of mortgage/charge (3 pages) |
1 October 1985 | Particulars of mortgage/charge (3 pages) |
1 October 1985 | Particulars of mortgage/charge (3 pages) |
26 September 1985 | Accounts made up to 31 January 1985 (11 pages) |
26 September 1985 | Accounts made up to 31 January 1985 (11 pages) |
9 October 1984 | Accounts made up to 31 January 1984 (11 pages) |
9 October 1984 | Accounts made up to 31 January 1984 (11 pages) |
27 September 1983 | Accounts made up to 31 January 1983 (8 pages) |
27 September 1983 | Accounts made up to 31 January 1983 (8 pages) |
17 November 1982 | Accounts made up to 31 January 1982 (6 pages) |
17 November 1982 | Accounts made up to 31 January 1982 (6 pages) |
4 September 1981 | Accounts made up to 31 January 1981 (5 pages) |
4 September 1981 | Accounts made up to 31 January 1981 (5 pages) |
17 December 1980 | Accounts made up to 31 January 1980 (5 pages) |
17 December 1980 | Accounts made up to 31 January 1980 (5 pages) |
1 September 1979 | Accounts made up to 31 January 1979 (5 pages) |
1 September 1979 | Accounts made up to 31 January 1979 (5 pages) |
6 April 1979 | Accounts made up to 31 January 1978 (6 pages) |
6 April 1979 | Accounts made up to 31 January 1978 (6 pages) |
5 September 1977 | Accounts made up to 31 January 1977 (6 pages) |
5 September 1977 | Accounts made up to 31 January 1977 (6 pages) |
10 December 1976 | Accounts made up to 31 January 1976 (7 pages) |
10 December 1976 | Accounts made up to 31 January 1976 (7 pages) |
6 April 1976 | Accounts made up to 31 January 1975 (4 pages) |
6 April 1976 | Accounts made up to 31 January 1975 (4 pages) |
1 April 1975 | Accounts made up to 31 January 1974 (5 pages) |
1 April 1975 | Accounts made up to 31 January 1974 (5 pages) |
7 November 1973 | Accounts made up to 31 January 2073 (6 pages) |
7 November 1973 | Accounts made up to 31 January 2073 (6 pages) |
14 July 1967 | Certificate of incorporation (1 page) |
14 July 1967 | Certificate of incorporation (1 page) |