Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(24 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Secretary Name | Michael David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1995) |
Role | Chartered Accountant |
Correspondence Address | West House Church Hill Chilton Oxfordshire OX11 0SH |
Director Name | Mr Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrow Farm Wigginton Tring Hertfordshire HP23 6HT |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Secretary Name | Ian Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 1997) |
Role | Accountant |
Correspondence Address | 6 Pages Croft Berkhamsted Hertfordshire HP4 1BX |
Secretary Name | Columb Harrington |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1999) |
Role | Accountant |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Secretary Name | Robert Adam Southall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Website | theforestershorsham.co.uk |
---|---|
Telephone | 01403 251399 |
Telephone region | Horsham |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Punch Taverns (Ib) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
4 July 1990 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The oddfellows arms high street west bromwich west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
---|---|
4 July 1990 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The oak inn green lane walsal west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
28 November 1991 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The south western hotel tisbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
6 February 1997 | Delivered on: 11 February 1997 Satisfied on: 24 September 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h-the three crowns public house 237 mile end road london E1 t/n-168416. The company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
6 February 1997 | Delivered on: 8 February 1997 Satisfied on: 24 September 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h-the brownlow arms 9/10 scriven street london E8 t/n-NGL43670. The company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
6 February 1997 | Delivered on: 8 February 1997 Satisfied on: 24 September 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h-the middleton arms 303 queensbridge road london E8 t/n-259234 the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
29 November 1996 | Delivered on: 4 December 1996 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the britannia, gawcott road buckingham t/no.BM211252 and by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 4 December 1996 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the colet arms 94 white horse road london E1 t/no. EGL161613 and by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details. Fully Satisfied |
8 October 1993 | Delivered on: 30 March 1996 Satisfied on: 24 September 1998 Persons entitled: Aib Finance Limited Allied Irish Banks P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property situate and k/a the black horse st johnsroad thatcham county of berkshire t/no:- BK174705 and the goodwill of any business thereon. See the mortgage charge document for full details. Fully Satisfied |
8 October 1993 | Delivered on: 30 March 1996 Satisfied on: 24 September 1998 Persons entitled: Aib Finance Limited Allied Irish Banks P.L.C Aib Finance Limited Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies from the company to the chargee. Particulars: F/H property situate and k/a the drayton arms church street drayton near langport county of somerset t/no:- ST95116 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 March 1996 | Delivered on: 19 March 1996 Satisfied on: 24 September 1998 Persons entitled: Allied Irish Banks, PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the drayton arms church street drayton langport somerset the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in- progress and other chattels of the company (for full details see form 395). Fully Satisfied |
15 March 1996 | Delivered on: 19 March 1996 Satisfied on: 24 September 1998 Persons entitled: Allied Irish Banks, PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the black horse st john's road thatcham berkshire the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in- progress and other chattels of the company (for full details see form 395). Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Adam & Company PLC Classification: Assignment of rental income Secured details: All sums and liabilities due or to become due from the company,united breweries PLC ("ub"),any subsidiary of ub to which ub assigns its business and assets in accordance with the provisions of a facility agreement dated 22 march 1995 between ub and adam & company PLC,to adam & company PLC. Particulars: Assignment by the chargor to the chargee of the benefit of all sums payable under any lease,agreement for lease,tenancy agreement,licence and any other right of occupation of properties listed in schedule 1 of the assignment including sums payable on account of service charges,insurance premiums and vat. The entry in col.5 Above has this day been amended.see doc.M395 J.M.evans 22/5/95. see the mortgage charge document for full details. Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Adam & Company PLC Classification: Account charge Secured details: All monies,obligations and liabilities due or to become due from the company,united breweries PLC,inn business limited or any person to the chargee. Particulars: Assignment by the chargor to the chargee of all the chargor's right,title,benefit and interest in and to the current account opened and maintained by the chargor with the royal bank of scotland PLC,great tower street,london EC3 designated "wiltshire rental income account",including without limitation,the balances standing to the credit of such account from time to time and at any time. Fully Satisfied |
18 April 1995 | Delivered on: 4 May 1995 Satisfied on: 24 September 1998 Persons entitled: Adam & Company PLC Classification: Fixed and floating charge Secured details: All sums and liabilities due or to become due from the company,united breweries PLC ("ub"),any subsidiary of ub to which ub assigns its business and assets in accordance with the provisions of a facility agreement dated 22 march 1995 between ub and the chargee or any other person,to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 November 1991 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The moorings bar and flat custom house quay weymouth dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
18 April 1995 | Delivered on: 2 May 1995 Satisfied on: 24 September 1998 Persons entitled: The National Mortgage Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company, united breweries PLC ("ub"), any subsidiary of "ub" to which "ub" assigns its right, title and interest in and to its business and assets in accordance with a facility agreement dated 22 march 1995 between "ub" and the chargee, or any other person to the chargee. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
12 April 1995 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The admiral keppel 232 hoxton street london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
4 July 1990 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The coalbrookdale inn coalbrookdale shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
18 April 1995 | Delivered on: 2 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company, united breweries PLC ("ub"), any subsidiary of "ub" to which "ub" assigns its rights, title and interest in and to its business and assets in accordance with the provision of a facility agreement dated 22 march 1995 between "ub" and the chargee or any other person to the chargee. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
12 March 1992 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: Land at the rear of the wagon & horses castle carey somerset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
4 July 1990 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The travellers rest long lane blackheath west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
26 October 1990 | Delivered on: 3 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due. Particulars: The katherine wheel 50 cephas avenue mile end london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
9 December 1992 | Delivered on: 11 December 1992 Satisfied on: 24 September 1998 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
14 September 1999 | Delivered on: 5 October 1999 Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
1 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
1 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
6 December 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
8 September 2017 | Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
21 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
31 March 2010 | Auditor's resignation (6 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
30 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 24 August 2004 (5 pages) |
10 June 2005 | Accounts for a dormant company made up to 24 August 2004 (5 pages) |
29 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
12 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
12 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
26 June 2003 | Accounts for a dormant company made up to 17 August 2002 (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 17 August 2002 (6 pages) |
24 December 2002 | Return made up to 29/10/02; full list of members (5 pages) |
24 December 2002 | Return made up to 29/10/02; full list of members (5 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (7 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (6 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
27 June 2002 | Accounts for a dormant company made up to 18 August 2001 (8 pages) |
27 June 2002 | Accounts for a dormant company made up to 18 August 2001 (8 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
11 December 2001 | Return made up to 29/10/01; full list of members (5 pages) |
11 December 2001 | Return made up to 29/10/01; full list of members (5 pages) |
27 June 2001 | Accounts for a dormant company made up to 19 August 2000 (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 19 August 2000 (6 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
27 October 2000 | Auditor's resignation (1 page) |
27 October 2000 | Auditor's resignation (1 page) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
17 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
15 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
5 October 1999 | Particulars of mortgage/charge (11 pages) |
5 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road,buckingham buckinghamshire MK18 1AN (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road,buckingham buckinghamshire MK18 1AN (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
6 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (24 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (9 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (9 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (10 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (10 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (24 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
11 February 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Particulars of mortgage/charge (4 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (5 pages) |
4 December 1996 | Particulars of mortgage/charge (5 pages) |
4 December 1996 | Particulars of mortgage/charge (5 pages) |
4 December 1996 | Particulars of mortgage/charge (5 pages) |
3 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
30 March 1996 | Particulars of property mortgage/charge (5 pages) |
30 March 1996 | Particulars of property mortgage/charge (5 pages) |
30 March 1996 | Particulars of property mortgage/charge (5 pages) |
30 March 1996 | Particulars of property mortgage/charge (5 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Full accounts made up to 30 November 1994 (6 pages) |
17 November 1995 | Full accounts made up to 30 November 1994 (6 pages) |
10 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (6 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (6 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (8 pages) |
4 May 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (6 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (6 pages) |
3 May 1995 | Particulars of property mortgage/charge (6 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (6 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
3 May 1995 | Particulars of property mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |