London
EC4M 9AF
Director Name | Mr Sadish Kumar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Secretary Name | CBRE Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2002(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 March 2024) |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Richard Thomas Keep |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2000) |
Role | Senior Legal Adviser Rolls-Royce Plc |
Correspondence Address | Blackthorn Cottage Station Road Mickleover Derby DE3 5FB |
Director Name | Alan Edward West |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Assistant Company Secretary Rolls Royceplc |
Correspondence Address | 163 Burley Lane Quarndon Derby Derbyshire DE6 4JS |
Director Name | Darcy Terence Norman Payne |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 42 Gisborne Crescent Allestree Derby Derbyshire DE22 2FL |
Director Name | Harold George Mourgue |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Myton 8 Baslow Road Eastbourne East Sussex BN20 7UJ |
Director Name | Clyde Rodney Harris |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1993) |
Role | Deputy Company Sec & Chief Legal Officer Rolls-Roy |
Correspondence Address | 5 Kings Croft Allestree Derby Derbyshire DE22 2FP |
Director Name | Keith Harding |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Director Of Treasury - Rrplc |
Country of Residence | England |
Correspondence Address | Hall Farm Heather Leicestershire LE67 2RF |
Director Name | David Neil Colclough |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 August 2002) |
Role | Investment Manager |
Correspondence Address | 45 Parkway Trentham Stoke On Trent Staffordshire ST4 8AJ |
Secretary Name | John Richard Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | John Richard Rivers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 2002) |
Role | Director Human Resources Rolls |
Correspondence Address | Laundry Cottage Bag Lane Marchington Uttoxeter Staffordshire ST14 8NY |
Director Name | Mr John Emmerson Warren |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2002) |
Role | Chartered Secretary |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Gerard Francis Hutchinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2002) |
Role | Pensions Director |
Correspondence Address | 82 Cropwell Road Radcliffe On Trent Nottingham Nottinghamshire NG12 2JG |
Director Name | John Richard Ashfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 August 2002) |
Role | Managing Officer Secrtariat |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 August 2002(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Director Name | Mr William Henry Macleod |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Farm Little Horwood North Buckinghamshire MK17 0PY |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Pulborough Road London SW18 5UQ |
Director Name | Oliver Patrick Bartrum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 January 2012) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Winton Cottage Sherfield Green Sherfield On Loddon Hook Hampshire RG27 0EN |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Brookside Crescent Cuffley Hertfordshire EN6 4QL |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mrs Elizabeth Anne Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Michael Christopher Daggett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2018) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Jonathan Roderick Dale-Harris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Robert Peter Morgan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2020) |
Role | Uk Cfo |
Country of Residence | England |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Registered Address | Third Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Cbre Uk Property Income (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,738 |
Cash | £162 |
Current Liabilities | £2,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a units 1 & 2 redkin close trading estate horsham west sussex t/n WSX274830 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Outstanding |
---|---|
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a monkton park monkton lane farnham surrey t/n SY722385 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 3 September 2003 Persons entitled: Nationwide Building Society Classification: Supplemental legal charge Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land and buildings at nuffield way abingdon t/n ON241742 together with all buildings and fixtures. All rights title and interest in the abington agreements. See the mortgage charge document for full details. Outstanding |
22 August 2003 | Delivered on: 28 August 2003 Persons entitled: Nationwide Building Society Classification: Supplemental legal charge (relating to planetary industrial estate,wolverhampton) Secured details: All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as planetary industrial estate,wolverhampton being land to the north of strawberry lane,wednesfield,wolverhampton; t/no SF97252; all buildings fixtures plant and machinery thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
23 May 2006 | Delivered on: 25 May 2006 Persons entitled: Nationwide Building Society (As Security Agent for the Finance Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a unit f monach courtyard salthouse road brackmills northampton t/no NN74136 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) all plant and machinery. See the mortgage charge document for full details. Outstanding |
6 April 2006 | Delivered on: 11 April 2006 Persons entitled: Nationwide Building Society (As "Security Agent" for the Finance Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at waters meeting road bolton t/no's MAN38052,GM819910 and MAN36811 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon ans all plant and machinery. See the mortgage charge document for full details. Outstanding |
22 August 2003 | Delivered on: 28 August 2003 Persons entitled: Nationwide Building Society Classification: Supplemental legal charge (relating to 1 kilvey road,brackmills,northampton) Secured details: All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 1 kilvey rd,brackmills,northampton; NN189058; all buildings fixtures plant and machinery thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
23 July 2004 | Delivered on: 2 August 2004 Persons entitled: Nationwide Building Society (As "Security Agent" for the Finance Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and by way of first fixed charge all that l/h land and buildings k/a lustrum retail warehouse park, stockton-on-tees t/no. CE173911 together with all buildings and fixtures (including trade and tenant's fixtures) thereon and all plant and machinery now and in the future annexed thereto. Outstanding |
17 June 2004 | Delivered on: 1 July 2004 Persons entitled: Nationwide Building Society (As Security Agent for the Finance Parties) Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at concorde way, yarm road, stockton-on-tees, t/no CE136715,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a land and buildings at caxton park caxton road bedford t/n BD233045 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Outstanding |
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a wulfrun trading estate stafford road wolverhampton t/n WM735898 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Outstanding |
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a parkside trading estate station road witney oxfordshire t/n ON242231 & ON242232 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Outstanding |
7 August 2002 | Delivered on: 14 August 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All and any monies obligations and liabilities due or to become due from each obligor to the chargee as security agent of the finance parties (the "security agent") any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being thatched house (now k/a sutton house) london road bracknell forest in the county of berkshire; f/h land on the north side of london road bracknell in the county of berkshire; f/h land being 3 bedford park (now k/a exchange court) in the l/b of croydon t/nos: BK215585 BK183039 SGL168131. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 October 2003 | Delivered on: 16 October 2003 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 349, 353, 355 and 357 bristol road edgbaston birmingham t/n WM458908 and f/h property k/a 359 bristol road edgbaston birmingham t/n WM558533 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Fully Satisfied |
15 October 2003 | Delivered on: 16 October 2003 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land and buildings lying to the south of castle bridge road nottingham t/n NT261472 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Fully Satisfied |
15 October 2003 | Delivered on: 16 October 2003 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a land and buildings on the north east side of aston road bromsgrove worcestershire t/n WR56017 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Fully Satisfied |
31 October 2011 | Delivered on: 4 November 2011 Satisfied on: 15 August 2014 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (in any capacity) and each other grantor of security to the chargee (in any capacity) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a units 1-8 caxton park caxton road elms farm industrial estate bedford/no BD233045, l/h nuffield way abingdon t/no ON241742, l/h property k/a monkton park monkton lane farnham surrey t/no SY722385 for details of further property charged please see form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 June 2005 | Delivered on: 25 June 2005 Satisfied on: 30 September 2011 Persons entitled: Nationwide Building Society as Security Agent and Trustee (The Security Agent) Classification: Rental assignation, intimation dated 10TH june 2005 and Secured details: All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rents licence fees sums received from any deposit any other monies payable proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
3 June 2005 | Delivered on: 25 June 2005 Satisfied on: 30 September 2011 Persons entitled: Nationwide Building Society as Security Agent and Trustee (The Security Agent) Classification: A standard security presented for registration in scotland on the 16TH june and Secured details: All monies due or to become due from each of the obligors to the finance parties on any accont whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Buildings and other erections at the eastern side of westfield road holytown motherwell lanarkshire t/no LAN38204 together with the benefit of the servitudes and real burdens the fitting and fixtures the company`s whole right title and interest present and future therein. See the mortgage charge document for full details. Fully Satisfied |
17 June 2004 | Delivered on: 1 July 2004 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society (As Security Agent for the Finance Parties) Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land and buildings k/a 166 and 168 great north road, hatfield t/no HD348524,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
15 October 2003 | Delivered on: 16 October 2003 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a bordesley trading estate bordesley green road saltley birmingham t/n WM789912 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Fully Satisfied |
15 October 2003 | Delivered on: 16 October 2003 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society as Security Agent for the Finance Parties Classification: Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002 Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a bloomfield park trading estate bloomfield road tipton west midlands t/n WM806578 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details. Fully Satisfied |
4 December 2023 | Satisfaction of charge 8 in full (1 page) |
---|---|
4 December 2023 | Satisfaction of charge 21 in full (1 page) |
4 December 2023 | Satisfaction of charge 13 in full (1 page) |
4 December 2023 | Satisfaction of charge 4 in full (1 page) |
4 December 2023 | Satisfaction of charge 20 in full (1 page) |
4 December 2023 | Satisfaction of charge 17 in full (1 page) |
4 December 2023 | Satisfaction of charge 11 in full (1 page) |
4 December 2023 | Satisfaction of charge 2 in full (1 page) |
4 December 2023 | Satisfaction of charge 1 in full (2 pages) |
4 December 2023 | Satisfaction of charge 9 in full (1 page) |
4 December 2023 | Satisfaction of charge 15 in full (1 page) |
4 December 2023 | Satisfaction of charge 12 in full (1 page) |
4 December 2023 | Satisfaction of charge 3 in full (1 page) |
25 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 July 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 February 2023 | Withdraw the company strike off application (1 page) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2023 | Application to strike the company off the register (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
21 October 2021 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 7 October 2021 (1 page) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
31 July 2020 | Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page) |
10 July 2020 | Appointment of Sadish Kumar as a director on 8 July 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Michael Christopher Daggett as a director on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert Peter Morgan as a director on 30 April 2018 (2 pages) |
4 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 August 2014 | Satisfaction of charge 22 in full (4 pages) |
15 August 2014 | Satisfaction of charge 22 in full (4 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 April 2014 | Appointment of Mr Ahmed Remi Makele as a director (2 pages) |
23 April 2014 | Appointment of Mr Ahmed Remi Makele as a director (2 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Termination of appointment of Jamie Christmas as a director (1 page) |
9 April 2014 | Termination of appointment of Jamie Christmas as a director (1 page) |
17 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
14 May 2013 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (13 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 February 2013 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages) |
15 October 2012 | Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages) |
15 October 2012 | Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages) |
1 October 2012 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 1 October 2012 (1 page) |
30 September 2012 | Termination of appointment of Elizabeth Horner as a director (1 page) |
30 September 2012 | Termination of appointment of Elizabeth Horner as a director (1 page) |
29 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Oliver Bartrum as a director (1 page) |
20 January 2012 | Termination of appointment of Oliver Bartrum as a director (1 page) |
22 November 2011 | Appointment of Mr Jamie Graham Christmas as a director (2 pages) |
22 November 2011 | Appointment of Mr Jamie Graham Christmas as a director (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 22 (29 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 22 (29 pages) |
3 November 2011 | Change of name notice (2 pages) |
3 November 2011 | Company name changed ing pif (title company) uk LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed ing pif (title company) uk LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Change of name notice (2 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 August 2011 | Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
13 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
6 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
6 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
12 November 2010 | Appointment of Michael Christopher Daggett as a director (2 pages) |
12 November 2010 | Appointment of Michael Christopher Daggett as a director (2 pages) |
6 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
6 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
6 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
6 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ (1 page) |
4 November 2007 | Location of register of members (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ (1 page) |
4 November 2007 | Location of register of members (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
2 November 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 November 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 May 2006 | Particulars of mortgage/charge (8 pages) |
25 May 2006 | Particulars of mortgage/charge (8 pages) |
11 April 2006 | Particulars of mortgage/charge (8 pages) |
11 April 2006 | Particulars of mortgage/charge (8 pages) |
25 June 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | Particulars of mortgage/charge (4 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 August 2004 | Particulars of mortgage/charge (7 pages) |
2 August 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Location of register of members (1 page) |
7 July 2004 | Location of register of members (1 page) |
1 July 2004 | Particulars of mortgage/charge (8 pages) |
1 July 2004 | Particulars of mortgage/charge (8 pages) |
1 July 2004 | Particulars of mortgage/charge (8 pages) |
1 July 2004 | Particulars of mortgage/charge (8 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX (1 page) |
3 March 2004 | Accounting reference date extended from 05/04/04 to 30/09/04 (1 page) |
3 March 2004 | Accounting reference date extended from 05/04/04 to 30/09/04 (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (8 pages) |
3 September 2003 | Particulars of mortgage/charge (8 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (5 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (5 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
21 February 2003 | Secretary's particulars changed (1 page) |
21 February 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
21 February 2003 | Secretary's particulars changed (1 page) |
21 February 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
16 August 2002 | Nc inc already adjusted 07/08/02 (1 page) |
16 August 2002 | Memorandum and Articles of Association (13 pages) |
16 August 2002 | Ad 07/08/02--------- £ si 249989@1=249989 £ ic 11/250000 (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Location of register of members (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Location of register of members (1 page) |
16 August 2002 | Ad 07/08/02--------- £ si 249989@1=249989 £ ic 11/250000 (2 pages) |
16 August 2002 | Nc inc already adjusted 07/08/02 (1 page) |
16 August 2002 | Memorandum and Articles of Association (13 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: moor lane derby derbyshire DE24 8BJ (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: moor lane derby derbyshire DE24 8BJ (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
14 August 2002 | Particulars of mortgage/charge (16 pages) |
14 August 2002 | Particulars of mortgage/charge (16 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (21 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (21 pages) |
12 August 2002 | Memorandum and Articles of Association (7 pages) |
12 August 2002 | Memorandum and Articles of Association (7 pages) |
7 August 2002 | Company name changed rolls-royce pension trust limite d\certificate issued on 07/08/02 (6 pages) |
7 August 2002 | Company name changed rolls-royce pension trust limite d\certificate issued on 07/08/02 (6 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
18 July 2002 | Return made up to 15/06/02; change of members (7 pages) |
18 July 2002 | Return made up to 15/06/02; change of members (7 pages) |
31 May 2002 | New director appointed (4 pages) |
31 May 2002 | New director appointed (4 pages) |
1 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
1 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
1 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
16 July 2001 | Return made up to 15/06/01; no change of members (5 pages) |
16 July 2001 | Return made up to 15/06/01; no change of members (5 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 5 April 2000 (6 pages) |
14 December 2000 | Full accounts made up to 5 April 2000 (6 pages) |
14 December 2000 | Full accounts made up to 5 April 2000 (6 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (11 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (11 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 5 April 1999 (6 pages) |
21 March 2000 | Full accounts made up to 5 April 1999 (6 pages) |
21 March 2000 | Full accounts made up to 5 April 1999 (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 15/06/99; no change of members (9 pages) |
25 August 1999 | Return made up to 15/06/99; no change of members (9 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (6 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (6 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (6 pages) |
29 July 1998 | Return made up to 15/06/98; no change of members (8 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 15/06/98; no change of members (8 pages) |
29 June 1998 | New director appointed (6 pages) |
29 June 1998 | New director appointed (6 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (6 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (6 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (6 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 15/06/97; full list of members (15 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 15/06/97; full list of members (15 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: moor lane, derby, DE24 8BJ (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: moor lane, derby, DE24 8BJ (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
17 July 1996 | Return made up to 15/06/96; no change of members (8 pages) |
17 July 1996 | Return made up to 15/06/96; no change of members (8 pages) |
30 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
30 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
30 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |