Company NameCBRE Pif (Title Company) UK Limited
Company StatusDissolved
Company Number01045336
CategoryPrivate Limited Company
Incorporation Date8 March 1972(52 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ahmed Remi Makele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(42 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 19 March 2024)
RoleReal Estate Fund Management
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Sadish Kumar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameCBRE Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed07 August 2002(30 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 19 March 2024)
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameRichard Thomas Keep
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 June 2000)
RoleSenior Legal Adviser Rolls-Royce Plc
Correspondence AddressBlackthorn Cottage Station Road
Mickleover
Derby
DE3 5FB
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleAssistant Company Secretary Rolls Royceplc
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Director NameDarcy Terence Norman Payne
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 July 1997)
RoleCompany Director
Correspondence Address42 Gisborne Crescent
Allestree
Derby
Derbyshire
DE22 2FL
Director NameHarold George Mourgue
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 1998)
RoleChartered Accountant
Correspondence AddressMyton 8 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameClyde Rodney Harris
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 June 1993)
RoleDeputy Company Sec & Chief Legal Officer Rolls-Roy
Correspondence Address5 Kings Croft
Allestree
Derby
Derbyshire
DE22 2FP
Director NameKeith Harding
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleDirector Of Treasury - Rrplc
Country of ResidenceEngland
Correspondence AddressHall Farm
Heather
Leicestershire
LE67 2RF
Director NameDavid Neil Colclough
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 August 2002)
RoleInvestment Manager
Correspondence Address45 Parkway
Trentham
Stoke On Trent
Staffordshire
ST4 8AJ
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 August 2002)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameJohn Richard Rivers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 2002)
RoleDirector Human Resources Rolls
Correspondence AddressLaundry Cottage Bag Lane
Marchington
Uttoxeter
Staffordshire
ST14 8NY
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2002)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameGerard Francis Hutchinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2002)
RolePensions Director
Correspondence Address82 Cropwell Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2JG
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(30 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 2002)
RoleManaging Officer Secrtariat
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 August 2002(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameMr William Henry Macleod
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(30 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Farm
Little Horwood
North Buckinghamshire
MK17 0PY
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(31 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pulborough Road
London
SW18 5UQ
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(31 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2012)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Brookside Crescent
Cuffley
Hertfordshire
EN6 4QL
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMichael Christopher Daggett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(38 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2018)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Jonathan Roderick Dale-Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(40 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Robert Peter Morgan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(46 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2020)
RoleUk Cfo
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF

Location

Registered AddressThird Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Cbre Uk Property Income (General Partner) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£289,738
Cash£162
Current Liabilities£2,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 October 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

4 December 2023Satisfaction of charge 8 in full (1 page)
4 December 2023Satisfaction of charge 21 in full (1 page)
4 December 2023Satisfaction of charge 13 in full (1 page)
4 December 2023Satisfaction of charge 4 in full (1 page)
4 December 2023Satisfaction of charge 20 in full (1 page)
4 December 2023Satisfaction of charge 17 in full (1 page)
4 December 2023Satisfaction of charge 11 in full (1 page)
4 December 2023Satisfaction of charge 2 in full (1 page)
4 December 2023Satisfaction of charge 1 in full (2 pages)
4 December 2023Satisfaction of charge 9 in full (1 page)
4 December 2023Satisfaction of charge 15 in full (1 page)
4 December 2023Satisfaction of charge 12 in full (1 page)
4 December 2023Satisfaction of charge 3 in full (1 page)
25 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 July 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 February 2023Withdraw the company strike off application (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (14 pages)
21 October 2021Secretary's details changed for Cbre Global Investors (Uk) Limited on 7 October 2021 (1 page)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 February 2021Accounts for a small company made up to 31 December 2019 (14 pages)
31 July 2020Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page)
10 July 2020Appointment of Sadish Kumar as a director on 8 July 2020 (2 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 December 2018 (13 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Michael Christopher Daggett as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Robert Peter Morgan as a director on 30 April 2018 (2 pages)
4 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (13 pages)
24 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000
(4 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(4 pages)
15 August 2014Satisfaction of charge 22 in full (4 pages)
15 August 2014Satisfaction of charge 22 in full (4 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000
(4 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000
(4 pages)
23 April 2014Appointment of Mr Ahmed Remi Makele as a director (2 pages)
23 April 2014Appointment of Mr Ahmed Remi Makele as a director (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (13 pages)
11 April 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Termination of appointment of Jamie Christmas as a director (1 page)
9 April 2014Termination of appointment of Jamie Christmas as a director (1 page)
17 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 February 2013Full accounts made up to 30 September 2012 (13 pages)
20 February 2013Full accounts made up to 30 September 2012 (13 pages)
5 February 2013Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages)
5 February 2013Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages)
15 October 2012Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages)
15 October 2012Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages)
1 October 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 1 October 2012 (1 page)
30 September 2012Termination of appointment of Elizabeth Horner as a director (1 page)
30 September 2012Termination of appointment of Elizabeth Horner as a director (1 page)
29 June 2012Full accounts made up to 30 September 2011 (13 pages)
29 June 2012Full accounts made up to 30 September 2011 (13 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Oliver Bartrum as a director (1 page)
20 January 2012Termination of appointment of Oliver Bartrum as a director (1 page)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 22 (29 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 22 (29 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Company name changed ing pif (title company) uk LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
3 November 2011Company name changed ing pif (title company) uk LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
3 November 2011Change of name notice (2 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 30 September 2010 (13 pages)
13 April 2011Full accounts made up to 30 September 2010 (13 pages)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
6 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
6 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
6 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
6 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 30 September 2009 (13 pages)
6 May 2010Full accounts made up to 30 September 2009 (13 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
24 June 2009Full accounts made up to 30 September 2008 (13 pages)
24 June 2009Full accounts made up to 30 September 2008 (13 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2008Full accounts made up to 30 September 2007 (14 pages)
13 May 2008Full accounts made up to 30 September 2007 (14 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ (1 page)
4 November 2007Location of register of members (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor, 60 london wall, london EC2M 5TQ (1 page)
4 November 2007Location of register of members (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
7 August 2007Full accounts made up to 30 September 2006 (12 pages)
7 August 2007Full accounts made up to 30 September 2006 (12 pages)
16 May 2007Return made up to 30/04/07; full list of members (6 pages)
16 May 2007Return made up to 30/04/07; full list of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
2 November 2006Full accounts made up to 30 September 2005 (12 pages)
2 November 2006Full accounts made up to 30 September 2005 (12 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Particulars of mortgage/charge (8 pages)
25 May 2006Particulars of mortgage/charge (8 pages)
11 April 2006Particulars of mortgage/charge (8 pages)
11 April 2006Particulars of mortgage/charge (8 pages)
25 June 2005Particulars of mortgage/charge (4 pages)
25 June 2005Particulars of mortgage/charge (4 pages)
25 June 2005Particulars of mortgage/charge (4 pages)
25 June 2005Particulars of mortgage/charge (4 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 August 2004Particulars of mortgage/charge (7 pages)
2 August 2004Particulars of mortgage/charge (7 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Location of register of members (1 page)
7 July 2004Location of register of members (1 page)
1 July 2004Particulars of mortgage/charge (8 pages)
1 July 2004Particulars of mortgage/charge (8 pages)
1 July 2004Particulars of mortgage/charge (8 pages)
1 July 2004Particulars of mortgage/charge (8 pages)
20 May 2004Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX (1 page)
3 March 2004Accounting reference date extended from 05/04/04 to 30/09/04 (1 page)
3 March 2004Accounting reference date extended from 05/04/04 to 30/09/04 (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (8 pages)
3 September 2003Particulars of mortgage/charge (8 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Return made up to 15/06/03; full list of members (5 pages)
12 August 2003Return made up to 15/06/03; full list of members (5 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (3 pages)
21 February 2003Secretary's particulars changed (1 page)
21 February 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
21 February 2003Secretary's particulars changed (1 page)
21 February 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
21 February 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
16 August 2002Nc inc already adjusted 07/08/02 (1 page)
16 August 2002Memorandum and Articles of Association (13 pages)
16 August 2002Ad 07/08/02--------- £ si 249989@1=249989 £ ic 11/250000 (2 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002Location of register of members (1 page)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002Location of register of members (1 page)
16 August 2002Ad 07/08/02--------- £ si 249989@1=249989 £ ic 11/250000 (2 pages)
16 August 2002Nc inc already adjusted 07/08/02 (1 page)
16 August 2002Memorandum and Articles of Association (13 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: moor lane derby derbyshire DE24 8BJ (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: moor lane derby derbyshire DE24 8BJ (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
14 August 2002Particulars of mortgage/charge (16 pages)
14 August 2002Particulars of mortgage/charge (16 pages)
13 August 2002Declaration of assistance for shares acquisition (21 pages)
13 August 2002Declaration of assistance for shares acquisition (21 pages)
12 August 2002Memorandum and Articles of Association (7 pages)
12 August 2002Memorandum and Articles of Association (7 pages)
7 August 2002Company name changed rolls-royce pension trust limite d\certificate issued on 07/08/02 (6 pages)
7 August 2002Company name changed rolls-royce pension trust limite d\certificate issued on 07/08/02 (6 pages)
25 July 2002Resolutions
  • RES13 ‐ Re agreement 11/07/02
(1 page)
25 July 2002Resolutions
  • RES13 ‐ Re agreement 11/07/02
(1 page)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 July 2002Return made up to 15/06/02; change of members (7 pages)
18 July 2002Return made up to 15/06/02; change of members (7 pages)
31 May 2002New director appointed (4 pages)
31 May 2002New director appointed (4 pages)
1 February 2002Full accounts made up to 5 April 2001 (6 pages)
1 February 2002Full accounts made up to 5 April 2001 (6 pages)
1 February 2002Full accounts made up to 5 April 2001 (6 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
16 July 2001Return made up to 15/06/01; no change of members (5 pages)
16 July 2001Return made up to 15/06/01; no change of members (5 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 5 April 2000 (6 pages)
14 December 2000Full accounts made up to 5 April 2000 (6 pages)
14 December 2000Full accounts made up to 5 April 2000 (6 pages)
14 July 2000Return made up to 15/06/00; full list of members (11 pages)
14 July 2000Return made up to 15/06/00; full list of members (11 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
21 March 2000Full accounts made up to 5 April 1999 (6 pages)
21 March 2000Full accounts made up to 5 April 1999 (6 pages)
21 March 2000Full accounts made up to 5 April 1999 (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 15/06/99; no change of members (9 pages)
25 August 1999Return made up to 15/06/99; no change of members (9 pages)
2 February 1999Full accounts made up to 5 April 1998 (6 pages)
2 February 1999Full accounts made up to 5 April 1998 (6 pages)
2 February 1999Full accounts made up to 5 April 1998 (6 pages)
29 July 1998Return made up to 15/06/98; no change of members (8 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Return made up to 15/06/98; no change of members (8 pages)
29 June 1998New director appointed (6 pages)
29 June 1998New director appointed (6 pages)
5 February 1998Full accounts made up to 5 April 1997 (6 pages)
5 February 1998Full accounts made up to 5 April 1997 (6 pages)
5 February 1998Full accounts made up to 5 April 1997 (6 pages)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Return made up to 15/06/97; full list of members (15 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Return made up to 15/06/97; full list of members (15 pages)
4 August 1997Registered office changed on 04/08/97 from: moor lane, derby, DE24 8BJ (1 page)
4 August 1997Registered office changed on 04/08/97 from: moor lane, derby, DE24 8BJ (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
17 July 1996Return made up to 15/06/96; no change of members (8 pages)
17 July 1996Return made up to 15/06/96; no change of members (8 pages)
30 January 1996Full accounts made up to 5 April 1995 (7 pages)
30 January 1996Full accounts made up to 5 April 1995 (7 pages)
30 January 1996Full accounts made up to 5 April 1995 (7 pages)
22 December 1995Director resigned (4 pages)
22 December 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)