Stockport
Cheshire
SK3 0RB
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 February 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Bernard Raymond Cottrell |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Dean Spencer Cottrell |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | The Cotters Caldecote Lane Bushey Heath Hertfordshire WD23 4EF |
Director Name | Mrs Dora Cottrell |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Gary Bernard Cottrell |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Pudds Corner Pudds Cross Bovingdon Hertfordshire HP3 0NJ |
Director Name | Mr Ian Clive Cottrell |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 70 Lamorna Grove Stanmore Middlesex HA7 1PG |
Secretary Name | Mrs Dora Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | George Thomas Puttock |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 1996) |
Role | Director And General Manager |
Correspondence Address | 7 Mollison Close Woodley Reading Berkshire RG5 4XG |
Director Name | Brendan Patrick Paul Blake |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | Woodlands House Devauden Road St Arvens Chepstow Gwent NP6 6EZ Wales |
Director Name | Simon John Richmond |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | Heritage House 20 Badgers Meadow Pwllmeyric Chepstow Gwent NP6 6UE Wales |
Director Name | Mr Colin Rhodes Thornton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood Rock Cross, Rock Kidderminster Worcestershire DY14 9SD |
Secretary Name | David John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 22 Launcelot Crescent Thornhill Cardiff CF14 9AQ Wales |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(31 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 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 | 31 August 2000(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (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 | 31 August 2000(31 years, 10 months after company formation) |
Appointment Duration | 7 years (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 | 31 August 2000(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lex Autolease Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Paula Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(32 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 16 Woodland Place Penarth South Glamorgan CF64 2EX Wales |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 29 May 2001(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 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(38 years, 11 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(39 years, 6 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(41 years, 4 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 | 26 July 2011(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Website | lloydsbankinggroup.com |
---|
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 |
190k at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 1998 | Delivered on: 4 November 1998 Satisfied on: 26 May 2007 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa lea Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 September 1998 | Delivered on: 3 October 1998 Satisfied on: 26 May 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 13TH july 1990 Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies due under the sub-hire agreements the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Fully Satisfied |
22 May 1998 | Delivered on: 23 May 1998 Satisfied on: 8 October 2007 Persons entitled: Keedietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in the sub-hire agreements specified in the schedule and all moneys,claims for damages,guarantees,etc. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 6 May 1998 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements (as detailed on the form 395 and continuation sheets) and all monies and all claims for damages the benefit of all guarantees and the assignable rights in the goods leased under the agreement. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 6 May 1998 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest of the sub-hire agreements (as defined on the form 395 and continuation sheets) including all monies and all claims for damages the benefit of all guarantees and the assignable rights in the goods leased under the agreement. See the mortgage charge document for full details. Fully Satisfied |
13 November 1997 | Delivered on: 19 November 1997 Satisfied on: 26 May 2007 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 13 july 1990) Secured details: All monies due or to become due from the company to the chargee under the terms of certain agreements between the company and the chargee and under the provisions of the master assignment. Particulars: All monies due or to become due under the 48 sub-hire agreements specified in the schedule fo the certificate of assignment with the benefit of all guarantees indemnities and securities in connection with the assigned agreements. Fully Satisfied |
14 October 1997 | Delivered on: 16 October 1997 Satisfied on: 2 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first specific equitable mortgage all present and future contracts of lease or hire made by the company in relation to all or any goods acquired or which may hereafter be acquired together with all monies now or from time to time payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 9 October 1997 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 15TH august 1994 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements. Particulars: All right title and benefit under the sub-hire agreements the benefit of all guarantees etc. see the mortgage charge document for full details. Fully Satisfied |
8 September 1997 | Delivered on: 12 September 1997 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Master security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in respect of any sub-hire agreements including all claims for damages all moneys and all claims with the full benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
17 July 1997 | Delivered on: 22 July 1997 Satisfied on: 8 October 2007 Persons entitled: Forward Trust Limited and Various Other Companies (Together "the Finance Company") Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, hire purchase, conditional sale or bailment agreement (as defined in the charge) or under the charge. Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee") whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase hire purchase conditional sale or bailment agreement to the sub lessee. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 3 July 1997 Satisfied on: 8 October 2007 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 15TH august 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements and all other monies incurred by the chargee to enforce any of the provisions of the master assignment. Particulars: Assignment by way of security of:- 1) all monies right title and benefit due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). 2) the benefit of all guaranties indemnities negotiable instruments and securties taken by the company in connection with the assigned agreements. Fully Satisfied |
13 May 1997 | Delivered on: 14 May 1997 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £880,772.38 and all other monies due or to become due from the company to the chargee under the terms of this charge agreement. Particulars: A specific fixed charge over:-all the rights and interests of the company under the hire agreements specified in the appendix.all monies payable.the vehicles comprised in and the subject of the said hire agreements.all monies payable under any insurance. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 2 April 1997 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 hiring agreements. Particulars: All monies right title and benefit in the sub-hire agreements and the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
5 March 1997 | Delivered on: 6 March 1997 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £736,142.22 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in and to the hire agreements contract numbers;-int 0006, MEN0003, TUI0040, MIC0040, MIC0041, MIC0039, SLD0009, WCP0019,BPL0033, BPL0032, ETY0176, DEN0064, BCI0020 HWL0139, BRR0156, SHE0014, BPP0015, FSL0015, BPP0011, BPP0012, TTM0025, ETY0179, HWL0141, BPP0013, WLL0054, URL0017, TSC0305, TSC0304, BPP0017. See the mortgage charge document for full details. Fully Satisfied |
5 March 1997 | Delivered on: 6 March 1997 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £326,693.25 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys right title and interest in and to the hire agreements numbered DLS0001, MCP0035, MIS0007, BOH0044, TSC0296, TSC0301, TSC300, HWL0140, KLT0001, TBT0034, THF0012, PUR0013, PRL0236, TSC0299, TSC0298, TSC0295, TSC0302,PRL0235, TUM0013, ALO0015,TUM0012, FEL0034, MLD0161, D2205, ELM0072,EPS0010. See the mortgage charge document for full details. Fully Satisfied |
28 November 1996 | Delivered on: 30 November 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £634,146.86 and all other monies due or to become due from the company to the chargee under the terms of this charge agreement. Particulars: A specific fixed charge over:- a) all the rights and interests of the company under the hire agreements specified in the attached appendix to the form 395. b) all monies now or hereafter to become payable under the said hire agreements. C) the vehicles comprised in and the subject of the said hire agreements as specified in the said appendix, and d) all monies from time to time payable under any insurance in respect of the said vehicles. Appendix-FCM0008, 18/10/96, peugeot 406 1.9 lx td saloon 4DR, P783 kdt. RTI0311, 01/11/96, rover 400 420 gsi hatch 5DR, P187 ebl. TSA0014, 01/11/96, rover 200 216 sli hatch 5DR, P183 ebl.. See the mortgage charge document for full details. Fully Satisfied |
28 October 1996 | Delivered on: 29 October 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £724,389.38 and all monies due or to become due from the company to the chargee secured by the charge agreement. Particulars: All the rights and interests of the company under the hire agreements specified in the attached appendix all monies payable the vehicles comprised in and subject of the hire agreements and all monies payable under any insurance in respect of the vehicles. See the mortgage charge document for full details. Fully Satisfied |
25 October 1996 | Delivered on: 26 October 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £1,199,014.10 and all other monies due or to become due from the company to the chargee. Particulars: All rights and interests of the company in the hire agreements (as specified in the schedule attached to the form 395) and all monies payable all vehicles comprised therein and insurance payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
23 September 1996 | Delivered on: 24 September 1996 Satisfied on: 26 May 2007 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details. Fully Satisfied |
23 September 1996 | Delivered on: 24 September 1996 Satisfied on: 26 May 2007 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details. Fully Satisfied |
2 August 1996 | Delivered on: 20 August 1996 Satisfied on: 26 May 2007 Persons entitled: Bmw Finance (GB) Limited Classification: Charge of sub-hiring agreements Secured details: All monies due or to become due from the company to the chargee under the terms of or in respect of present and/or future leasing hiring conditional sale lease purchase hire purchase or credit sale agreements made or to be made between the company to the chargee and all other liabilities under the charge. Particulars: All the companys right title and interest and any benefits payments debts and advantages accruing under the sub-hire agreements all maintenance contracts in relation to the goods all guarantees indemnities and other securities all insurance policies all right and debts under the sub-hiring agreements. See the mortgage charge document for full details. Fully Satisfied |
8 July 1996 | Delivered on: 11 July 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £866,097.63 and all monies due or to become due from the company to the chargee. Particulars: All the rights and interests of the company under the hire agreements specified in the appendix attached to the form 395. see the mortgage charge document for full details. Fully Satisfied |
13 May 1996 | Delivered on: 14 May 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £447,740.65 and all other monies due or to become due from the company to the chargee. Particulars: Specific fixed charge over all rights and interest under the hire agreements specified in the schedule attached to form 395 showing various cars and their registration numbers. See the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 18 January 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £248,178.19 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement. Particulars: A specific charge over:- a) all the rights and interests of the company under the hire agreements, contract no.-SGK0005, date-121295, make-ford mondeo 1.8 lx turbo di estate, reg no-N812 flb. Contract no.-RMP0188, date-211295, make-ford mondeo 1.8I glx hatch 5DR, reg no.-N823 flb. Contract no.-TTC0007, date-121295, make-renault laguna 2.2 rt diesel hatch, reg no.-N897 rcg. See the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 18 January 1996 Satisfied on: 30 September 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £183,781.38 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement. Particulars: A specific charge over a) all the rights and interests of the company under the hire agreements, contract no.-MAC0170, date-061195, make-renault laguna 2.0 rt hatch 5DR, reg no.-N355 rcg. Contract no.-CFR0029, date-061095, make-volvo 850 2.0 20V glt sallon, reg no.-N126 fcl. Contract no.-BRR0120, date-061095, make-audi A6 2.0 SE estate 5DR auto, reg no.-N896 0YF. See the mortgage charge document for full details. Fully Satisfied |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 July 2019 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages) |
17 July 2019 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages) |
17 July 2019 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019 (2 pages) |
16 July 2019 | Declaration of solvency (5 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2015 | Appointment of Mr Andrew John Hartley as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Andrew John Hartley as a director on 16 September 2015 (2 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 December 2014 | Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Christopher Sutton 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) |
13 June 2014 | Company name changed lloyds tsb motorent LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed lloyds tsb motorent LIMITED\certificate issued on 13/06/14
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
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) |
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) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 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
|
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
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) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
9 August 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
9 August 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
6 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
6 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 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) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
4 March 2010 | Termination of appointment of 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) |
17 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Nigel Cleator Stead 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) |
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) |
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) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
8 September 2008 | Secretary's change of particulars nigel cleator stead logged form (2 pages) |
8 September 2008 | Secretary's change of particulars nigel cleator stead logged form (2 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) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (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) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
31 January 2008 | Director's particulars changed (2 pages) |
31 January 2008 | Director's particulars changed (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (4 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 (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (4 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 (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (2 pages) |
30 January 2007 | Director's particulars changed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (9 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (9 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (6 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) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 June 2004 | Director's particulars changed (2 pages) |
23 June 2004 | Director's particulars changed (2 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (6 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 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
13 June 2003 | Location of register of members (1 page) |
13 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
13 June 2003 | Location of register of members (1 page) |
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) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Location of register of members (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director's particulars changed (2 pages) |
25 April 2001 | Director's particulars changed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
10 January 2001 | Memorandum and Articles of Association (18 pages) |
10 January 2001 | Memorandum and Articles of Association (18 pages) |
29 December 2000 | Company name changed motorent (U.K.) LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed motorent (U.K.) LIMITED\certificate issued on 29/12/00 (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 August 1999 | Return made up to 15/07/99; full list of members
|
3 August 1999 | Return made up to 15/07/99; full list of members
|
13 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | Auditor's resignation (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1998 | Particulars of mortgage/charge (16 pages) |
4 November 1998 | Particulars of mortgage/charge (16 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: garland rd honeypot lane stanmore middx HA7 1LH (1 page) |
28 July 1998 | Memorandum and Articles of Association (7 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: garland rd honeypot lane stanmore middx HA7 1LH (1 page) |
28 July 1998 | Memorandum and Articles of Association (7 pages) |
10 July 1998 | Return made up to 15/07/98; no change of members (6 pages) |
10 July 1998 | Return made up to 15/07/98; no change of members (6 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 May 1998 | Particulars of mortgage/charge (15 pages) |
23 May 1998 | Particulars of mortgage/charge (15 pages) |
6 May 1998 | Particulars of mortgage/charge (22 pages) |
6 May 1998 | Particulars of mortgage/charge (11 pages) |
6 May 1998 | Particulars of mortgage/charge (22 pages) |
6 May 1998 | Particulars of mortgage/charge (11 pages) |
19 November 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (5 pages) |
22 July 1997 | Particulars of mortgage/charge (5 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
3 July 1997 | Particulars of mortgage/charge (5 pages) |
3 July 1997 | Particulars of mortgage/charge (5 pages) |
14 May 1997 | Particulars of mortgage/charge (5 pages) |
14 May 1997 | Particulars of mortgage/charge (5 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (5 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
6 March 1997 | Particulars of mortgage/charge (5 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
30 November 1996 | Particulars of mortgage/charge (5 pages) |
30 November 1996 | Particulars of mortgage/charge (5 pages) |
29 October 1996 | Particulars of mortgage/charge (5 pages) |
29 October 1996 | Particulars of mortgage/charge (5 pages) |
26 October 1996 | Particulars of mortgage/charge (6 pages) |
26 October 1996 | Particulars of mortgage/charge (6 pages) |
24 September 1996 | Particulars of mortgage/charge (9 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
24 September 1996 | Particulars of mortgage/charge (9 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
17 July 1996 | Return made up to 15/07/96; full list of members (9 pages) |
17 July 1996 | Return made up to 15/07/96; full list of members (9 pages) |
11 July 1996 | Particulars of mortgage/charge (5 pages) |
11 July 1996 | Particulars of mortgage/charge (5 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Return made up to 15/07/95; no change of members (6 pages) |
5 July 1995 | Return made up to 15/07/95; no change of members (6 pages) |
27 June 1995 | Particulars of mortgage/charge (5 pages) |
27 June 1995 | Particulars of mortgage/charge (5 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
15 November 1994 | Particulars of mortgage/charge (4 pages) |
15 November 1994 | Particulars of mortgage/charge (4 pages) |
1 November 1994 | Particulars of mortgage/charge (5 pages) |
1 November 1994 | Particulars of mortgage/charge (5 pages) |
3 September 1994 | Particulars of mortgage/charge (3 pages) |
3 September 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (4 pages) |
5 May 1994 | Particulars of mortgage/charge (4 pages) |
26 March 1994 | Particulars of mortgage/charge (4 pages) |
26 March 1994 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
9 March 1994 | Particulars of mortgage/charge (4 pages) |
9 March 1994 | Particulars of mortgage/charge (4 pages) |
17 February 1994 | Particulars of mortgage/charge (5 pages) |
17 February 1994 | Particulars of mortgage/charge (5 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
16 October 1993 | Particulars of mortgage/charge (4 pages) |
16 October 1993 | Particulars of mortgage/charge (4 pages) |
14 October 1993 | Particulars of mortgage/charge (4 pages) |
14 October 1993 | Particulars of mortgage/charge (4 pages) |
14 September 1993 | Particulars of mortgage/charge (16 pages) |
14 September 1993 | Particulars of mortgage/charge (16 pages) |
28 August 1993 | Particulars of mortgage/charge (8 pages) |
28 August 1993 | Particulars of mortgage/charge (8 pages) |
25 August 1993 | Particulars of mortgage/charge (4 pages) |
25 August 1993 | Particulars of mortgage/charge (4 pages) |
5 August 1993 | Particulars of mortgage/charge (3 pages) |
5 August 1993 | Particulars of mortgage/charge (3 pages) |
30 July 1993 | Particulars of mortgage/charge (4 pages) |
30 July 1993 | Particulars of mortgage/charge (4 pages) |
20 July 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Particulars of mortgage/charge (4 pages) |
6 July 1993 | Return made up to 15/07/93; full list of members
|
6 July 1993 | Particulars of mortgage/charge (4 pages) |
6 July 1993 | Return made up to 15/07/93; full list of members
|
1 July 1993 | Particulars of mortgage/charge (4 pages) |
1 July 1993 | Particulars of mortgage/charge (4 pages) |
10 June 1993 | Particulars of mortgage/charge (10 pages) |
10 June 1993 | Particulars of mortgage/charge (10 pages) |
25 May 1993 | Particulars of mortgage/charge (3 pages) |
25 May 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
29 April 1993 | Particulars of mortgage/charge (3 pages) |
29 April 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (12 pages) |
25 February 1993 | Particulars of mortgage/charge (12 pages) |
25 February 1993 | Particulars of mortgage/charge (12 pages) |
25 February 1993 | Particulars of mortgage/charge (12 pages) |
19 February 1993 | Particulars of mortgage/charge (4 pages) |
19 February 1993 | Particulars of mortgage/charge (4 pages) |
18 February 1993 | Particulars of mortgage/charge (4 pages) |
18 February 1993 | Particulars of mortgage/charge (4 pages) |
2 February 1993 | Particulars of mortgage/charge (4 pages) |
2 February 1993 | Particulars of mortgage/charge (4 pages) |
14 January 1993 | Particulars of mortgage/charge (8 pages) |
14 January 1993 | Particulars of mortgage/charge (8 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
6 January 1993 | Particulars of mortgage/charge (3 pages) |
6 January 1993 | Particulars of mortgage/charge (3 pages) |
4 January 1993 | Particulars of mortgage/charge (14 pages) |
4 January 1993 | Particulars of mortgage/charge (14 pages) |
5 December 1992 | Particulars of mortgage/charge (3 pages) |
5 December 1992 | Particulars of mortgage/charge (3 pages) |
13 November 1992 | Particulars of mortgage/charge (3 pages) |
13 November 1992 | Particulars of mortgage/charge (3 pages) |
3 November 1992 | Particulars of mortgage/charge (11 pages) |
3 November 1992 | Particulars of mortgage/charge (11 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
8 October 1992 | Particulars of mortgage/charge (4 pages) |
8 October 1992 | Particulars of mortgage/charge (4 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
2 September 1992 | Particulars of mortgage/charge (4 pages) |
2 September 1992 | Particulars of mortgage/charge (4 pages) |
18 August 1992 | Particulars of mortgage/charge (6 pages) |
18 August 1992 | Particulars of mortgage/charge (6 pages) |
17 August 1992 | Particulars of mortgage/charge (7 pages) |
17 August 1992 | Particulars of mortgage/charge (7 pages) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
27 June 1992 | Particulars of mortgage/charge (3 pages) |
27 June 1992 | Particulars of mortgage/charge (3 pages) |
30 May 1992 | Particulars of mortgage/charge (4 pages) |
30 May 1992 | Particulars of mortgage/charge (4 pages) |
15 May 1992 | Particulars of mortgage/charge (4 pages) |
15 May 1992 | Particulars of mortgage/charge (4 pages) |
28 January 1992 | Particulars of mortgage/charge (4 pages) |
28 January 1992 | Particulars of mortgage/charge (4 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
21 August 1991 | Particulars of mortgage/charge (4 pages) |
21 August 1991 | Particulars of mortgage/charge (4 pages) |
18 July 1991 | Particulars of mortgage/charge (5 pages) |
18 July 1991 | Particulars of mortgage/charge (5 pages) |
24 June 1991 | Particulars of mortgage/charge (4 pages) |
24 June 1991 | Particulars of mortgage/charge (4 pages) |
19 April 1991 | Particulars of mortgage/charge (3 pages) |
19 April 1991 | Particulars of mortgage/charge (3 pages) |
30 October 1990 | Particulars of mortgage/charge (3 pages) |
30 October 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1990 | Particulars of mortgage/charge (3 pages) |
21 May 1990 | Particulars of mortgage/charge (3 pages) |
21 May 1990 | Particulars of mortgage/charge (3 pages) |
21 November 1989 | Particulars of mortgage/charge (5 pages) |
21 November 1989 | Particulars of mortgage/charge (4 pages) |
21 November 1989 | Particulars of mortgage/charge (5 pages) |
21 November 1989 | Particulars of mortgage/charge (4 pages) |
10 April 1989 | Particulars of mortgage/charge (5 pages) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
10 April 1989 | Particulars of mortgage/charge (5 pages) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
29 February 1988 | Particulars of mortgage/charge (3 pages) |
29 February 1988 | Particulars of mortgage/charge (3 pages) |
2 October 1981 | Particulars of mortgage/charge (3 pages) |
2 October 1981 | Particulars of mortgage/charge (3 pages) |
1 October 1981 | Particulars of mortgage/charge (3 pages) |
1 October 1981 | Particulars of mortgage/charge (3 pages) |
1 October 1981 | Particulars of mortgage/charge (3 pages) |
1 October 1981 | Particulars of mortgage/charge (3 pages) |
30 September 1981 | Particulars of mortgage/charge (3 pages) |
30 September 1981 | Particulars of mortgage/charge (3 pages) |
7 November 1977 | Particulars of mortgage/charge (4 pages) |
7 November 1977 | Particulars of mortgage/charge (4 pages) |
27 July 1973 | Company name changed\certificate issued on 27/07/73 (2 pages) |
27 July 1973 | Company name changed\certificate issued on 27/07/73 (2 pages) |
22 October 1968 | Certificate of incorporation (1 page) |
22 October 1968 | Certificate of incorporation (1 page) |