London
EC2R 7BH
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Glen Stuart Spearing |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Secretary Name | Mr Simon Jeffrey Payne |
---|---|
Status | Current |
Appointed | 01 January 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr James Leslie Chasen |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Graeme Carrigan Stewart |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Associate Director Of Mileway |
Country of Residence | Scotland |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Ms Janine Anne McDonald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2007) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 121 Pathfield Road London SW16 5PA |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Anne Marie Copeland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
Director Name | Mr David James Lanchester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 18 August 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr David James Lanchester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr James Mark Havery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2015) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-43 Sackville Street London W1S 3DL |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Sarah Jane Lindsay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2020) |
Role | Regional Property Director |
Country of Residence | England |
Correspondence Address | First Floor Pegasus House 37-32 Sackville Street London England And Wales W1S 3DL |
Director Name | Mr Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Secretary Name | Ms Teresa Furmston |
---|---|
Status | Resigned |
Appointed | 15 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 37-43 Sackville Street London W1S 3DL |
Director Name | Mr Benjamin Howlett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Philip Mathew Cridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 July 2016) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2020(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | ashtenne-online.co.uk |
---|
Registered Address | 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ashtenne Industrial (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 November 2006 | Delivered on: 16 November 2006 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC (The Security Agent) Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of brockwell road washington t/no ty 230371, l/h land on the west side of brockwell road washington t/no ty 115953 and l/h land forming part of the crowther estate washington sunderland t/no ty 247884. see the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 2006 | Delivered on: 16 November 2006 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC (The Security Agent) National Westminster Bank PLC (The Security Agent) Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H site no- BT16/44 pallion industrial estate sunderland k/a rivergreen industry centre pallion sunderland t/no ty 406440. see the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 15 November 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H cwm cynon business centre cwm cynon industrial estate cwm cynon aberdare wales t/n CYM181397. Fully Satisfied |
1 November 2006 | Delivered on: 9 November 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land situate and k/a BT9 cowpen industrial estate blythe, f/h east middlesborough industrial estate and land on the east side of queensway middlesborough t/nos ce 116508 and ce 169154 and f/h land at south church industrial estate bishop auckland k/a BT88 south church industrial estate bishop auckland t/no du 168445 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 August 2006 | Delivered on: 8 November 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 2 november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects known as 25 and 27 to 35 napier place wardpark industrial estate cumbernauld t/n DMB59063. Fully Satisfied |
22 August 2006 | Delivered on: 8 November 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 2 november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's interest in a lease of subjects known as 2 deerdykes place westfield road cumbernauld t/n DMB19915,. See the mortgage charge document for full details. Fully Satisfied |
13 October 2006 | Delivered on: 26 October 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1-7 millbrook industrial estate wythenshawe manchester t/no GM865154. Fully Satisfied |
19 September 2006 | Delivered on: 20 October 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 11 october 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10, block 4, chapelhall industrial estate, airdrie t/no LAN137772. Fully Satisfied |
19 September 2006 | Delivered on: 20 October 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 11 october 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7, block 4, chapelhall industrial estate, airdrie t/no LAN147542. Fully Satisfied |
19 September 2006 | Delivered on: 20 October 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 11 october 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, block 4, chapelhall industrial estate, airdrie t/no LAN134328. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects at empress court,cartsburn,greenock; ren 99772. Fully Satisfied |
19 September 2006 | Delivered on: 4 October 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC as Agent and Trustee Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at bordesley trading estate bordesley green birmingham t/no WM789912,barking business centre 25 thames road barking t/no EGL59955,unit a foxholes business park john tate road hertford t/no HD294180 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
22 August 2006 | Delivered on: 27 September 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 7 september 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 2 3 and 4 (formerly units 1 2 and 3) green elms trading estate bellshill road uddingston glasgow t/n LAN55087. Fully Satisfied |
22 August 2006 | Delivered on: 27 September 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 7 september 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 bothwell industrial estate hornal road uddingston t/n LAN92085. Fully Satisfied |
22 August 2006 | Delivered on: 27 September 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 7 september 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 9A-12A denmore industrial estate on th east side of denmore road bridge of don t/n ABN21859, the plot of ground at enmore industrial estate denmore aberdeen in the parish of old machar,. See the mortgage charge document for full details. Fully Satisfied |
22 August 2006 | Delivered on: 27 September 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 7 september 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease of subjects known generally as units 10-14 wellheads industrial estate dyce. Fully Satisfied |
22 August 2006 | Delivered on: 27 September 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 7 september 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 2 3 and 4 fullwood industrial estate hamilton lanark comprising the subjects known as fullwood industrial estate hamilton t/n LAN96093 and the subjects to the north east of burnbank road hamilton t/n LAN80930, the lease between scottish development agency and apex construction limited t/n LAN14214. See the mortgage charge document for full details. Fully Satisfied |
18 September 2006 | Delivered on: 26 September 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries and the chargee and several banks or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property units 1-8, unit 1 and land lying to the west of keighley road airedale business centre skipton t/n's NYK119628 NYK154036 and NYK189930. Fully Satisfied |
30 August 2006 | Delivered on: 7 September 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC as a Member of the Royal Bank of Scotland Group Classification: Supplemental debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: F/H property k/a units 3 & 4 brittingham house orchard street crawley west sussex t/no's WSX124858 and WSX125955, all l/h property k/a land at penygroes industrial estate penygroes llanllyfni caernarfon in the county of gwynedd. See the mortgage charge document for full details. Fully Satisfied |
24 August 2006 | Delivered on: 25 August 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Deed of supplemental debenture Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries. Particulars: L/H plot 11 ratcher way crown farm industrial park mansfield t/no nt 318361. Fully Satisfied |
24 August 2006 | Delivered on: 25 August 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Deed of supplemental debenture Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries. Particulars: F/H land and buildings on the south east side of dodwells road hinckley t/nos lt 159689 and lt 182917. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carnock st,greenock; REN99124. Fully Satisfied |
23 August 2006 | Delivered on: 25 August 2006 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC Acting as a Security Agent Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property consisting of the land and buildings k/a castle vale enterprise, park lane, castle vale, birmingham t/no WM706730. Fully Satisfied |
22 August 2006 | Delivered on: 23 August 2006 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a mangham 1, barbot hall industrial estate, rotherham t/no SYK416413. Fully Satisfied |
24 April 2006 | Delivered on: 5 August 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 24/04/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 4 rennie place east kilbride glasgow t/no LAN62336. Fully Satisfied |
24 April 2006 | Delivered on: 5 August 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 27/07/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground lying partly in the parish of kilwinning and partly in the parish of stevenston and wholly in the county of ayr extending to 11 acres and 687 decimal or one thousandth parts of an acre or therby (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 5 August 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 27/07/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects on the south side of main street coatbridge t/no LAN74818 and LAN45798. Fully Satisfied |
13 January 2006 | Delivered on: 5 August 2006 Satisfied on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 13/01/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects lying to the north east of glasgow road gretna t/no DMF10288. Fully Satisfied |
8 March 2006 | Delivered on: 5 August 2006 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 27/07/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects at and k/a unit 74 napier road cumbernauld t/no DMB6500,all and whole the subjects at wardpark north industrial estate cumbernauld glasgow t/no DMB48700 and all and whole the subjects north west of castlecary road glasgow t/no DMB12613. Fully Satisfied |
10 July 2006 | Delivered on: 13 July 2006 Satisfied on: 11 September 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property consisting of land and buildings at green lane featherstone t/n WYK815070 and WYK815069. Fully Satisfied |
10 July 2006 | Delivered on: 13 July 2006 Satisfied on: 11 September 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a plot 5B spire road glover industrial estate washington t/n TY263780. Fully Satisfied |
10 July 2006 | Delivered on: 13 July 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property consisting of units 1 b and c park 2000 newton aycliffe t/n DU238872 DU243803 and DU238867. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2,3,4,6 and 8 stirling rd,glenrothes; ffe 34133. Fully Satisfied |
23 May 2006 | Delivered on: 6 June 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemenal debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties k/a alma house grimshaw lane manchester units 39 and 40 engineer park factory road deeside and optima park thames road crayford. Fully Satisfied |
30 May 2006 | Delivered on: 31 May 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land lying to the north of westmoreland road north shields land lying to the west of norham road north north shields and land lying to the south east of norham road north north shields t/no TY360617,TY312284,TY49850,TY221815 and TY359853. Fully Satisfied |
30 May 2006 | Delivered on: 31 May 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land on the west side of newbiggin lane westerhope and land and buildings on the south side of redburn road newcastle t/no's TY378434,TY378435 and TY378436. Fully Satisfied |
11 May 2006 | Delivered on: 16 May 2006 Satisfied on: 14 August 2018 Persons entitled: National Westminster Bank PLC (The Security Agent) National Westminster Bank PLC (The Security Agent) National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteefor Itself and the Other Beneficiaries (The Secu National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteerity Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right title and interest in and to the additional charged property meaning, all that f/h land k/a unit 1 aston way, moss side, leyland t/no LA818218. L/h property k/a site no. Bt.175/10A new york industrial estate, wallsend t/no TY445574. L/h property k/a site no. Bt.175/10B new york industrial estate, wallsend t/no TY445573. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
29 March 2006 | Delivered on: 31 March 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at brynmenyn bridgend t/no's WA939815 and CYM212061. Fully Satisfied |
23 March 2006 | Delivered on: 28 March 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC (Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as units 1 to 9 and 14 to 18 llantarnam park cwmbran t/n WA391984 and the rent charge for units 10 to 13 llantarnam industrial park cwmbran t/n WA751309. Fully Satisfied |
27 February 2006 | Delivered on: 27 February 2006 Satisfied on: 11 September 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H mountbatten industrial estate jackson close eastern road grove road farlington drayton portsmouth t/n PM13812 and t/n PM4039. Fully Satisfied |
13 February 2006 | Delivered on: 21 February 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Securuty Agent) Classification: Supplemenatal debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings at unit 6 ynysboeth industrial estate abercynon t/n CYM196920. Fully Satisfied |
31 January 2006 | Delivered on: 3 February 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at autobase industrial park tividale road tipton west midlands t/no WM236700. Fully Satisfied |
30 January 2006 | Delivered on: 31 January 2006 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at unit 6/9 birkdale avenue, selly oak, birmingham.t/nos WM32636 and WM32637. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 young place,kelvin industrial estate,east kilbride; lan 137993. Fully Satisfied |
26 January 2006 | Delivered on: 30 January 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a langley park industrial estate, chippenham being land k/a land at pew hill t/n WT197843 land at gas works lane t/n WT163988 and land on the south east side of gasworks lane t/n WT167378. Fully Satisfied |
26 January 2006 | Delivered on: 30 January 2006 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property consisting of land and buildings adjoining hammond road, knowsley industrial park, merseyside t/n MS498639 and MS207702. Fully Satisfied |
2 December 2005 | Delivered on: 10 December 2005 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Other Beneficiaries (Thesecurity Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right, title and interest in and to the additional charged property being the f/h property k/a land lying to the south-east of babbage road, stevenage (k/a stevenage motorway estate, babbage road, stevenage) t/no HD138809. See the mortgage charge document for full details. Fully Satisfied |
28 November 2005 | Delivered on: 7 December 2005 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC, a Member of the Royal Bank of Scotland Group (As Agent Andtrustee for Itself and the Other Beneficiaries)(the Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in and to the additional charged property being f/h property k/a abbot house, abbey road, london t/no MX117479, f/h property k/a units 1 to 7C witan park industrial estate, avenue two, station road, witney t/no ON177110, f/h property k/a land and buildings on the north-east and south-west sides of wharfedale road, bierley t/no WYK120453, for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 November 2005 | Delivered on: 24 November 2005 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries and those other banks lending money to the ashtenne industrial fund limited partnership which include the chargee (acting as a security agent) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property consisting of gosford industrial estate far gosford street in coventry 40 flaxley road stetchford in birmingham and crown house spring hall mills mile cross road in halifax t/n's WM395050 and WM449061 WK184255 WM445443 WM445444 and WYK51717,. See the mortgage charge document for full details. Fully Satisfied |
14 November 2005 | Delivered on: 14 November 2005 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 hemming road washford industrial estate redditch worcestershire t/no HW109873. Fully Satisfied |
29 June 2005 | Delivered on: 1 July 2005 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC (Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at fallows way on the south side of ellis ashton street whiston enterprise park huyton knowsley merseyside t/no MS351070. Fully Satisfied |
22 November 2004 | Delivered on: 2 December 2004 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: £700,000 due or to become due from the company to the chargee. Particulars: L/H property k/a parc-y-bont industrial estate 31 brynmenyn industrial estate bridgend t/nos: WA728034 WA876557. Fully Satisfied |
17 March 2004 | Delivered on: 9 November 2004 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 2ND november 2004 and Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects on the east side of cambuslang road cambuslang t/no LAN116503, block 12, unit 2 cambuslang investment park cambuslang t/no lan 165839, block 15, units 5 and 6 cambuslang investment park cambuslang t/no lan 166015 together with the heritable fittings and fixtures and the whole right title and interest therein and thereto. Fully Satisfied |
30 September 2004 | Delivered on: 1 October 2004 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: £1,500,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as units 11-16 and 19-22 pen y fan industrial estate crumlin t/n's WA728034 and WA876557. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 31 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrews industrial estate,pollokshaws rd,glasgow; gla 155835. Fully Satisfied |
23 July 2004 | Delivered on: 2 September 2004 Satisfied on: 28 October 2008 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 august 2004 and Secured details: All monies due or to become due from ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of ground extending to 469 decimal or one thousandth parts of an hectare or thereby at nivens knowe road, loanhead in the county of midlothian together with the parts, privileges and pertinents thereof, the whole right, title and interest of the company in and to the subjects hereby secured and the heritable fixtures and fittings therein and thereon. Fully Satisfied |
23 July 2004 | Delivered on: 2 September 2004 Satisfied on: 11 April 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 august 2004 and Secured details: All monies due or to become due from ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground situated at carnegie campus, pitreavie, dunfermline lying in the county of fife extending to two acres and twenty decimal or one hundredth parts of an acre or thereby (for further details of property charged please refer to form 395) together with the parts, privileges and pertinents thereof, the whole right, title and interest of the company in and to the subjects hereby secured and the heritable fixtures and fittings therein and thereon. See the mortgage charge document for full details. Fully Satisfied |
23 July 2004 | Delivered on: 2 September 2004 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 august 2004 and Secured details: All monies due or to become due from ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Inex spaces, dewar house, carnegie campus, queensferry road, dunfermline t/n FFE44170 together with the parts, privileges and pertinents thereof, the whole right, title and interest of the company in and to the subjects hereby secured and the heritable fixtures and fittings therein and thereon. Fully Satisfied |
23 July 2004 | Delivered on: 28 August 2004 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 august 2004 and Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2 righead industrial estate bellshill t/no LAN120030 together with (1) the parts privileges and pertinents (2) the right title and interest in and to the subjects hereby secured (3) the heritable fixtures and fittings therein and thereon. Fully Satisfied |
23 July 2004 | Delivered on: 28 August 2004 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 august 2004 and Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,3,5 and 5A whittington street coatbridge and 13,13A, 15 and 17 ellis street coatbridge t/no LAN60856 and the subjects lying to the north of whittington street coatbridge t/no 89592 together with (1) the parts privileges and pertinents (2) the right title and interest in and to the subjects hereby secured (3) the heritable fixtures and fittings therein and thereon. Fully Satisfied |
23 July 2004 | Delivered on: 28 August 2004 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 august 2004 and Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Imex spaces business centre broadleys business park stirling t/no STG39416 together with (1) the parts privileges and pertinents (2) the right title and interest in and to the subjects hereby secured (3) the heritable fixtures and fittings therein and thereon. Fully Satisfied |
13 August 2004 | Delivered on: 19 August 2004 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional charged property being 15 fir tree road, hastings t/no HT18815 f/h; unit a and unit b turnkey park industrial estate, royds lane, whitehall road, leeds t/nos WYK353560 (unit a) and WYK393451 (unit b) l/h; imex spaces business centre, dudley street, bilston, west midlands t/no WM596093 f/h for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 January 2004 | Delivered on: 30 January 2004 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: £32,295.000 due or to become due from the company to the chargee. Particulars: All that f/h property k/a south nelson industrial estate cramlington title absolute t/n ND116240, all that f/h property k/a UNIT6S 1-4 caerphilly road ystrad mynach mid glamorgan south wales t/n WA48317, all that f/h property k/a textron unit dyuffryn industrial estate ystrad mynach hengoed CF82 7RJ title absolute t/n CYM111948 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
2 June 2003 | Delivered on: 11 June 2003 Satisfied on: 19 September 2018 Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Security Agent Classification: Deed of supplemental debenture Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 to 5 birley trading estate birley street blackburn t/ns LA871583 and LA853308 units a and b wernddu court caerphilly business park van road caerphilly t/ns WA787824 and WA796481 * see form 395 for further details of property charged *. see the mortgage charge document for full details. Fully Satisfied |
5 December 2002 | Delivered on: 1 February 2003 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 24TH january 2003 and Secured details: All monies due or to become due from the company and ashteene industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Young place east kilbride t/n LAN141611. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 31 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Ats unit" rutherglen industrial estate no.1,glasgow rd,rutherglen; lan 152499. Fully Satisfied |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property known as pen-y-fan industrial estate, crumlin. All that freehold property known as bedwas greenway workshops, bedwas house industrial estate, bedwas. All that freehold property known as pontymister industrial estate, pontymister, risca t/n's WA298038, WA329513 and WA339818 and part of t/n's WA95062 and WA255454. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
9 September 2002 | Delivered on: 9 October 2002 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 24 september 2002 and Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no. 2 limited to the chargee on any account whatsoever. Particulars: 2-10 tannoch drive, lenziemill industrial estate, cumbernauld t/n dmb 67297. Fully Satisfied |
18 July 2002 | Delivered on: 22 July 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All obligations and liabilities whatsoever due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right,title and interest in and to the additional leasehold land on the north side of holbrook ave,halfway,sheffield; SYK322264. Fully Satisfied |
21 June 2002 | Delivered on: 3 July 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all its right, title and interest in and to all that f/h property k/a greenbank business park, blackburn, lancashire, t/nos LA697374 and LA672977. Fully Satisfied |
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge its right title and interest in and to the additional charged property being all that l/h property known as units 1 - 12 george street bridgend industrial estate bridgend t/n WA142373. See the mortgage charge document for full details. Fully Satisfied |
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right title and interest in and to the additional charged property being all that l/h property known as units 2 and 3 tower close bridgend industrial estate bridgend t/n WA592635. See the mortgage charge document for full details. Fully Satisfied |
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right title and interest in and to the additional charged property being all that l/h property known as queens court bridgend industrial estate bridgend t/n WA635454. See the mortgage charge document for full details. Fully Satisfied |
29 May 2002 | Delivered on: 5 June 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) albion road carlton road ind.estate,barnsley; SYK41522 (part); (ii) shawfield road ind.estate,barnsley; SYK333457(iii) churchfield court,churchfield rd,barnsley; SYK185998 plus various other properties listed; see form 395 for details. Fully Satisfied |
29 May 2002 | Delivered on: 5 June 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) albion road carlton road ind.estate,barnsley; SYK41522 (part); (ii) shawfield road ind.estate,barnsley; SYK333457(iii) churchfield court,churchfield rd,barnsley; SYK185998 plus various other properties listed; see form 395 for details. Fully Satisfied |
18 March 2002 | Delivered on: 1 May 2002 Satisfied on: 16 October 2009 Persons entitled: North Lanarkshire Council Classification: A standard security which was presented for registration in scotland on 12 april 2002 being dated 25 february 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blocks 13, 19 and 21 glencryan road carbrain industrial estate cumbernauld. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 31 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North harbour industrial estate,ayr; ayr 20179. Fully Satisfied |
12 April 2002 | Delivered on: 20 April 2002 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Assignation of rents by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of blocks 13,19 and 21 glencryan road carbrain industrial estate cumbernauld. See the mortgage charge document for full details. Fully Satisfied |
25 February 2002 | Delivered on: 20 April 2002 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund no.2 Limited as trustees for the ashtennew indsustrial fund limited partnership which was presented for registration in scotland on 12TH april 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blocks 13,19 and 21 glencryan road carbrain industrial estate cumbernauld t/no;-DMB59422 and all fixtures and fittings thereon.. See the mortgage charge document for full details. Fully Satisfied |
10 December 2001 | Delivered on: 8 February 2002 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no. 2 limited as trustees for the ashtenne industrial fund limited partnership which was presented for registration in scotland on 1 february 2002 an Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9, 11 and 13 telford place lenziemill cumberland t/n DMB40713 and all fittings and fixtures thereon. Fully Satisfied |
25 January 2002 | Delivered on: 5 February 2002 Satisfied on: 29 August 2018 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the transaction documents. Particulars: The additional charged property at ty coch distribution centre ty coch cwmbran t/no;-WA396255 WA884355 WA413888 WA441770 WA739197 and WA692825. Fully Satisfied |
19 December 2001 | Delivered on: 19 January 2002 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC which was presented for regi Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming one and three colvilles place east killbride glasgow G75 0PZ t/n lan 103228 together with the whole buildings and other erected thereon, the whole fittings and fixtures therein and thereon the whole parts privileges and pertinents thereof and the company whole right title and interest at present and future therein and thereto. Fully Satisfied |
1 October 2001 | Delivered on: 22 October 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the standard security. Particulars: All and whole the subjects k/a and forming unit 33 glenburn road,college milton industrial estate,east kilbride in the parish of east kilbride and county of lanark.. See the mortgage charge document for full details. Fully Satisfied |
1 October 2001 | Delivered on: 22 October 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the standard security. Particulars: All and whole the subjects k/a and forming 6 to 12 and 16 to 22,26-34 and 38-46 (all evens),sub-station and yards y and z westgarth place,college milton industrial estate,east kilbride,G74 5NT.t/no.lan 140339.. see the mortgage charge document for full details. Fully Satisfied |
1 October 2001 | Delivered on: 22 October 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under this standard security. Particulars: All and whole the subjects k/a and forming unit 26-28 and yard b,30,32,34 and 36 hawbank road and glenview substation,college milton industrial estate,east kilbride.t/no.lan 140340.. see the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 22 October 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Assignation of rents by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC Secured details: An additional security for the whole sums due or to become due in terms of a standard security by the company or ashtenne industrial fund nominee no.2 Limited to the chargee on any account whatsoever. Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of 33 glenburn road,college milton industrial estate,east kilbride and 2,4,5,7,9,15 and 17 bessemer drive,kelvin industrial estate,east kilbride such rent and other monies to include for the avoidance of doubt arrears of rent.. See the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 22 October 2001 Satisfied on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: Assignation of rents by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC Secured details: An additional security for the whole sums due or to become due in terms of a standard security by the company or ashtenne industrial fund nominee no.2 Limited to the chargee on any account whatsoever. Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of 26-36 (even) hawbank road and glenview substation,college milton industrial estate,east kilbride such rent and other monies to include for the avoidance of doubt arrears of rent.. See the mortgage charge document for full details. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Bba group PLC unit" at rutherglen industrial estate no.1,glasgow rd,rutherglen; lan 152500. Fully Satisfied |
15 October 2001 | Delivered on: 22 October 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Assignation of rents by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC Secured details: An additional security for the whole sums due or to become due in terms of a standard security by the company or ashtenne industrial fund nominee no.2 Limited to the chargee on any account whatsoever. Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of 6-12,16-22,26-34 and 38-46 and the substation and yards y and z westgarth place,college milton industrial estate,east kilbride such rent and other monies to include for the avoidance of doubt arrears of rent.. See the mortgage charge document for full details. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 31 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects lying on the east side of green street lane and on the north side of the river ayr at north harbour industrial estate,ayr; t/no ayr 24142. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 31 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 13,vale of leven industrial estate,dumbarton; dmb 65259. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the northwest side of young place east kilbride glasgow t/no. LAN141611. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming units 1, 2 and 3 kingston industrial estate, ardgowan street, port glasgow t/no REN80887 and subjects k/a and forming units 4, 7, 8 and 9 kingston industrial estate, ardgowan street, port glasgow t/no REN81746. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects being an area of ground extending to 0.4742 hectares lying to the south west of hardengreen industrial estate, dalkeith t/no MID48244. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 grayshill rd,cumbernauld,glasgow; dmb 54806. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects 80 carnegie road, hillington industrial estate, glasgow t/no REN117452. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a 1 argyle crescent hillhouse industrial estate hamilton t/no LAN159255. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the north side of 2 kelvin park south, east kilbride t/no LAN124529. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming block 13 vale of leven industrial estate, dumbarton t/no DMB65259. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the north side of kelvin park south, east kilbride t/no LAN146764. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole unit 10 block 4 chaplehall industrial estate, airdrie t/no LAN137772. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at 11 telford place, cumbernauld, glasgow t/no DMB40713. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming units 3A and 3B dumyat business park alloa t/no CLK13094. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at 1, 2 & 3 green elms trading estate, grays road, uddingston, glasgow t/no LAN55087. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 21 December 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 to 19 (odd nos) whistleberry rd,hamilton; lan 81433. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on south west side of carnock street, greenock and springkell street t/no REN99124. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole subjects at fullwood industrial estate, hamilton t/no LAN80930. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at denmore industrial estate, denmore road, bridge of don, aberdeen t/no ABN21859. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at westgarth place college milton industrial estate east kilbride t/no LAN140339. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects comprising unit 1, unit 2, unit 3, unit 4, unit 6 and unit 8 stirling road, glenrothes t/no FFE34133. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects lying to the north east of glasgow road, gretna t/no DMF10288. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the north west of castlecary road glasgow t/no DMB12613. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at hardengreen industrial estate, dalhousie road, dalkeith t/no MID48246. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming highhouse industrial estate, auchinleck, cumnock t/no AYR54523. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a at 33 glenburn road, east kilbride t/no LAN153969. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at orchardton woods,cumbernauld known as unit 1 little drum; t/no dmb 65260. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at west byrehill industrial estate, byrehill drive, kilwinning t/no AYR74675. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole subjects on the southeast side of unit 6 bothwell industrial estate, hornal road, uddingston t/no LAN92085. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at fullwood industrial estate, hamilton t/no LAN14214. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole 5 kelvin park south, east kilbride t/no LAN143415. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 1 dryden road, loanhead t/no MID65118. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole of the subjects on north side of old govan road, renfrew and on the west side of kings inch road, renfrew t/no REN105702. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at 4 grayshill road cumbernauld glasgow t/no.DMB54806. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming plots 3B, 3C and 3D shawhead industrial estate coatbridge t/no.LAN181817. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming fenners building block b, nethermains industrial estate kelvin avenue kilwinning. T/no.AYR68391. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole unit 6 block 4 chapplehall industrial estate airdrie t/no.LAN134328. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Chloride limited unit" at rutherglen industrial estate no.1,glasgow rd,rutherglen; lan 152498. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming dewar house enterprise way dunfermline t/no.FFE44170. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at west byrehill industrial estate kilwinning t/no.AYR70348. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects lying to the north of newhailes road musselburgh. T/no.MID48245. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects 4 rennie place east kilbride glasgow. T/no.LAN62339. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 56, 58, 60 and 62 queen elizabeth avenue, hillington industrial estate glasgow. T/no.REN117449. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects 1 to 9 (odd numbers) mackintosh place,south newmoor industrial estate irvine, t/no.AYR58437. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on south of kingsthorne park houston industrial estate livingstone, t/no.WLN11736 and all and whole the subjects on south of kingsthorne park houston industrial estate livingstone, t/no.WLN30250. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at napier place wardpark industrial estate cumbernauld glasgow, t/no.DMB59063. Fully Satisfied |
30 September 2009 | Delivered on: 29 October 2009 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at 74 napier road, cumbernauld, glasgow t/no DMB65000. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 lawmoor rd,glasgow; t/no gla 155832. Fully Satisfied |
15 April 2009 | Delivered on: 30 May 2009 Satisfied on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due to the chargee. Particulars: Units 3A and 3B dumyar business park alloa t/n CLK13094 see image for full details. Fully Satisfied |
16 December 2008 | Delivered on: 24 April 2009 Satisfied on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due to the chargee. Particulars: All and whole that area of ground at kingsthorne park livingston t/no WLN11736 and all and whole that area of ground at kingsthorne park livingston t/no WLN30250. See image for full details. Fully Satisfied |
16 December 2008 | Delivered on: 24 April 2009 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due to the chargee. Particulars: All and the whole the subjects k/a and forming on the west of todd square livingston t/no WLN11768. See image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 17 December 2008 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as and forming all and whole the tenants interest in a ground lease of the subjects know as forming plots 3B, 3C and 3D shawhead industrial estate coatbridge t/no LAN181817 together with (one) the whole rights common mutual and sole pertaining thereto, (two) the parts privileges and pertinents thereof and (three) the debtors whole right title and interest present and future therein and thereto. Fully Satisfied |
28 November 2008 | Delivered on: 17 December 2008 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles benefits and interests, whether present or future of the company to all monies from time to time due. See image for full details. Fully Satisfied |
8 December 2008 | Delivered on: 17 December 2008 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19/21 glenburn road, east kilbride t/no LAN95071. Fully Satisfied |
28 November 2008 | Delivered on: 10 December 2008 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: The rights titles, benefits and interest, all monies from time to time due,under the lease see image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 10 December 2008 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects 56,58,60 and 62 queen elizabeth avenue hillington industrial estate glasgow t/no REN117449 together with (one) the whole rights common mutual and sole pertaining thereto (two) the parts privilages and pertinents thereof and (three) the debtor's whole right title and interest present and future, therein and thereto. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2 and 3 kingston business park,ardgowan st,port glasgow; ren 80887; units 4,7,8 and 9 kingston business park,aforesaid; t/no ren 81746. Fully Satisfied |
13 November 2008 | Delivered on: 9 December 2008 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming 5 kelvin park south east kilbride t/no LAN143415 together with the whole rights,common,mutual and sole pertaining thereto see image for full details. Fully Satisfied |
13 November 2008 | Delivered on: 9 December 2008 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects being the plot of ground on the north side of old govan road renfrew t/no REN99981 and all and whole the subjects on the west side of kings inch road renfrew t/no REN105702 together with the whole rights common,mutual and sole pertaining thereto see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 28 October 2008 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All anf whole (first) all and whole that plot or area of ground lying in the parish of dreghorn and county of ayr with the factory units errected thereon known as numbers 1,3 and 5 mackintosh place south newmoor industrial estate irvine and (second) all and whole that plot or area of ground lying in the parish of dtreghorn and county of ayr with the factory units errected thereon k/a numbers 7 and 9 mackintosh place south newmoor industrial estate irvine t/no AYR58437 see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 28 October 2008 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects on the north side of kelvin park south business park,east kilbride t/no:LAN124529 and all and whole the subjects on the north side of kelvin park south east kilbride t/no:LAN146764. Fully Satisfied |
2 July 2007 | Delivered on: 11 July 2007 Satisfied on: 11 September 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 10 llantrisant business park llantrisant pontyclun rhondda cynon taf t/no CYM113471, f/h property k/a units 101-108 (inclusive) queensway meadows industrial estate newport t/no WA837903, l/h property k/a units 20-28 st asaph business park denbighshire t/no CYM287436 (for further properties charged please see form 395). see the mortgage charge document for full details. Fully Satisfied |
2 July 2007 | Delivered on: 11 July 2007 Satisfied on: 11 September 2018 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units 1-9 llay road industrial estate llay road wrexham t/no CYM68995. Fully Satisfied |
23 March 2007 | Delivered on: 7 April 2007 Satisfied on: 10 September 2018 Persons entitled: National Westminster Bank PLC (The Security Agent) Classification: Deed of supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 7 harvey close crowther industrial estate washington tyne & wear t/no TY342920 all that f/h property k/a 8 harvey close crowther industrial estate washington tyne & wear t/no TY290622. Fully Satisfied |
27 October 2006 | Delivered on: 22 March 2007 Satisfied on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 140307 and Secured details: All monies due or to become due from the partnership to the chargee on any account whatsoever. Particulars: Premises k/a dalziel court, hillhouse industrial estate, hamilton, t/no LAN159258 and all and whole the subjects k/a unit 1, hillhouse industrial estate, hamilton t/no LAN159255 together with the whole rights, the parts, privileges and pertinents. See the mortgage charge document for full details. Fully Satisfied |
22 August 2006 | Delivered on: 30 November 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 13 november 2006 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 deerdykes place westfield road cumbernauld t/no DMB19915. See the mortgage charge document for full details. Fully Satisfied |
22 August 2006 | Delivered on: 30 November 2006 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 13 november 2006 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subject k/a 25 and 27 to 35 napier place wardpark industrial estate cumbernauld t/no DMB59063. See the mortgage charge document for full details. Fully Satisfied |
11 July 2001 | Delivered on: 9 August 2001 Satisfied on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 chalmers place,riverside business park,irvine; ayr 20188. Fully Satisfied |
11 July 2001 | Delivered on: 31 July 2001 Satisfied on: 7 January 2017 Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group Classification: Deed of debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (the "security trustee") as agent and trustee for itself and the other beneficiaries (as defined) (or any of them) under the transaction documents (as defined) 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. Fully Satisfied |
18 August 2021 | Delivered on: 26 August 2021 Persons entitled: Situs Asset Management Limited (As Common Security Agent) Classification: A registered charge Particulars: All and whole each of the security subjects detailed in the schedule to the charge, including:. (1) all and whole those subjects at unit 1A, unit 1, unit 2, unit 3, unit 4, unit 5, unit 6, unit 7, unit 8 and unit 9, barclayhill place, portlethen, aberdeen AB12 4PF being the subjects registered in the land register of scotland under title number KNC4627;. (2) all and whole those subjects at unit 6 block 4, chapelhall industrial estate, airdrie being the subjects registered in the land register of scotland under title number LAN134328 (…continued, for more details of the charged subjects and for definitions of capitalised terms, please refer to the charge.). Outstanding |
12 August 2021 | Delivered on: 24 August 2021 Persons entitled: Situs Asset Management Limited (As Common Security Agent) Classification: A registered charge Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Particulars: Gasworks road industrial estate, aberaman, aberdare registered at the land registry with title number CYM72894; gavenny court, abergavenny registered at the land registry with title number WA945015. For more details, please refer to the instrument. Outstanding |
12 August 2021 | Delivered on: 17 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Outstanding |
12 August 2021 | Delivered on: 17 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Outstanding |
16 November 2020 | Delivered on: 18 November 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 31 August 2020 Persons entitled: Situs Asset Management Limited (As Common Security Agent) Classification: A registered charge Particulars: All and whole each of the security subjects detailed in the schedule to the charge, including:. (1) all and whole those subjects at unit 1A, unit 1, unit 2, unit 3, unit 4, unit 5, unit 6, unit 7, unit 8 and unit 9, barclayhill place, portlethen, aberdeen AB12 4PF being the subjects registered in the land register of scotland under title number KNC4627;. (2) all and whole those subjects at unit 6 block 4, chapelhall industrial estate, airdrie being the subjects registered in the land register of scotland under title number LAN134328 (…continued, for more details of the charged subjects and for definitions of capitalised terms, please refer to the charge.). Outstanding |
5 August 2020 | Delivered on: 20 August 2020 Persons entitled: Situs Asset Management Limited (As Common Security Agent) Classification: A registered charge Outstanding |
5 August 2020 | Delivered on: 14 August 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
5 August 2020 | Delivered on: 14 August 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The mortgaged property known as gasworks road industrial estate, aberaman, aberdare with title number CYM72894 and the mortgaged property known as gavenny court, abergavenny with title number WA945015 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument. Outstanding |
5 August 2020 | Delivered on: 14 August 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
27 July 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land owned by the company at any time. Outstanding |
14 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Westminster Bank as Security Agent for the Beneficiaries Classification: A registered charge Particulars: Leasehold land being land and buildings on the north side of shady lane baguley title no GM865154. Outstanding |
26 April 2013 | Delivered on: 30 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a units 1, 2, 3 and 4 newmarket court ascot drive derby. Notification of addition to or amendment of charge. Outstanding |
23 August 2011 | Delivered on: 31 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the west of wells road boldon colliery (k/a units 1/8 hutton street boldon colliery industrial estate) forming part of f/h t/n TY160920 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 18 tower road, washington, tyne & wear t/no TY284123. Together with all buildings and fixtures. Outstanding |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: Natonal Westminster Bank PLC as Agent for the Beneficiaries (Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a site bt 175/10A new york industrial estate, wallsend t/no TY445574 together with all buildings and fixtures. Outstanding |
2 September 2010 | Delivered on: 3 September 2010 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a elm farm industrial estate, hudson road, bedford t/no BD86232. F/h property k/a land and buildings lying to the south od blue house lane, washington t/no TY101208. F/h property k/a land and buildings at parsons industrial estate lying to the south of blue house lane, washington t/no TY209779. F/h property k/a land and buildings to the south of alston road, pattinson north industrial estate, washington t/no TY209780 see image for full details. Outstanding |
11 December 2009 | Delivered on: 27 January 2010 Persons entitled: National Westminster Bank PLC for Itself as a Beneficiary and in Its Capacity as Security Agent for the Beneficiaries Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects k/a and forming 4 deerdykes place, cumbernauld t/no DMB31523. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H severnside trading estate, burcott road, avonmouth t/nos AV687 AV40782 BL31933 BL31176 together with all buildings and fixtures see image for full details. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 42-56 somers road industrial estate rugby t/n WK187000. F/h april court, sybron way, crowborough t/n ESX43661. F/h armstrong industrial estate washington t/n TY209773 together with all buildings and fixtures (for details of further properties charged please refer to form 395) see image for full details. Outstanding |
30 September 2009 | Delivered on: 3 November 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects forming chloride limited unit, rutherglen industrial estate number 1, rutherglen road, rutherglen t/n LAN152498 see image for full details. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at 1 little drum road cumbernauld glasgow t/no. DMB65260. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at 19/21 glenburn road east kilbride glasgow t/no. LAN95071. Outstanding |
2 October 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at wardpark north industrial estate napier road cumberland glasgow t/no. DMB48700. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at fullwood industrial estate hamilton t/no. LAN96093. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on south side of main street coatbridge t/no. LAN74818 and second all and whole the subjects lying to the south of main street coatbridge t/no. LAN45798. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming units 1 and 2 chalmers place, riverside business park, irvine t/no AYR20188. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at newhouse business park, newhouse road, grangemouth t/no STG10061. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at wellheads industrial estate, dyce, aberdeen t/no ABN87684. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the west of todd square, houston industrial estate, livingston t/no WLN11768. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a dalziel court hillhouse industrial estate hamilton t/no LAN159258. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole 2 deerdykes place, cumbernauld t/no DMB19915. Outstanding |
30 September 2009 | Delivered on: 29 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects forming st andrews house, 385 hillington road, hillington industrial estate, glasgow t/no REN117451. Outstanding |
2 October 2009 | Delivered on: 22 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries Classification: Deed of amendment supplemental to and amending a debenture dated 11 july 2001 and Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 1-5 roman way coleshill industrial estate coleshill t/n WK291037 (for details of further properties charged please refer to form 395) fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 October 2009 | Delivered on: 22 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent) Classification: An account charge Secured details: All monies due or to become due from an obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the secured assets see image for full details. Outstanding |
2 October 2009 | Delivered on: 22 October 2009 Persons entitled: National Westminster Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
17 February 2021 | Termination of appointment of Benjamin Howlett as a director on 27 January 2021 (1 page) |
---|---|
18 November 2020 | Registration of charge 042225640193, created on 16 November 2020 (36 pages) |
31 August 2020 | Registration of charge 042225640192, created on 18 August 2020 (22 pages) |
20 August 2020 | Registration of charge 042225640191, created on 5 August 2020 (46 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 August 2020 | Registration of charge 042225640190, created on 5 August 2020 (81 pages) |
14 August 2020 | Registration of charge 042225640189, created on 5 August 2020 (164 pages) |
14 August 2020 | Registration of charge 042225640188, created on 5 August 2020 (45 pages) |
25 June 2020 | Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 27 May 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 (1 page) |
27 May 2020 | Registered office address changed from 37-43 Sackville Street London W1S 3DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020 (1 page) |
27 May 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 (2 pages) |
5 March 2020 | Resolutions
|
28 February 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 (2 pages) |
20 February 2020 | Satisfaction of charge 042225640187 in full (1 page) |
17 February 2020 | Appointment of Mr Daniel Roberts as a director on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Philip Mathew Cridge as a director on 13 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Benjamin Howlett as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Ian Richard Watson as a director on 6 February 2020 (1 page) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 September 2018 | Satisfaction of charge 97 in full (1 page) |
19 September 2018 | Satisfaction of charge 58 in full (1 page) |
19 September 2018 | Satisfaction of charge 41 in full (2 pages) |
19 September 2018 | Satisfaction of charge 83 in full (1 page) |
19 September 2018 | Satisfaction of charge 62 in full (1 page) |
19 September 2018 | Satisfaction of charge 80 in full (1 page) |
19 September 2018 | Satisfaction of charge 81 in full (1 page) |
19 September 2018 | Satisfaction of charge 59 in full (1 page) |
19 September 2018 | Satisfaction of charge 54 in full (1 page) |
19 September 2018 | Satisfaction of charge 56 in full (2 pages) |
19 September 2018 | Satisfaction of charge 82 in full (1 page) |
11 September 2018 | Satisfaction of charge 104 in full (1 page) |
11 September 2018 | Satisfaction of charge 63 in full (1 page) |
11 September 2018 | Satisfaction of charge 71 in full (1 page) |
11 September 2018 | Satisfaction of charge 105 in full (2 pages) |
11 September 2018 | Satisfaction of charge 72 in full (1 page) |
11 September 2018 | Satisfaction of charge 177 in full (2 pages) |
11 September 2018 | Satisfaction of charge 178 in full (1 page) |
10 September 2018 | Satisfaction of charge 182 in full (1 page) |
10 September 2018 | Satisfaction of charge 55 in full (2 pages) |
10 September 2018 | Satisfaction of charge 79 in full (1 page) |
10 September 2018 | Satisfaction of charge 52 in full (1 page) |
10 September 2018 | Satisfaction of charge 53 in full (1 page) |
10 September 2018 | Satisfaction of charge 78 in full (1 page) |
10 September 2018 | Satisfaction of charge 103 in full (1 page) |
10 September 2018 | Satisfaction of charge 99 in full (1 page) |
10 September 2018 | Satisfaction of charge 43 in full (2 pages) |
10 September 2018 | Satisfaction of charge 181 in full (2 pages) |
10 September 2018 | Satisfaction of charge 50 in full (1 page) |
10 September 2018 | Satisfaction of charge 98 in full (1 page) |
10 September 2018 | Satisfaction of charge 042225640186 in full (1 page) |
10 September 2018 | Satisfaction of charge 042225640185 in full (1 page) |
10 September 2018 | Satisfaction of charge 184 in full (2 pages) |
10 September 2018 | Satisfaction of charge 42 in full (2 pages) |
10 September 2018 | Satisfaction of charge 183 in full (1 page) |
29 August 2018 | Satisfaction of charge 34 in full (1 page) |
29 August 2018 | Satisfaction of charge 39 in full (2 pages) |
29 August 2018 | Satisfaction of charge 70 in full (1 page) |
29 August 2018 | Satisfaction of charge 26 in full (1 page) |
29 August 2018 | Satisfaction of charge 64 in full (1 page) |
29 August 2018 | Satisfaction of charge 65 in full (1 page) |
29 August 2018 | Satisfaction of charge 33 in full (1 page) |
29 August 2018 | Satisfaction of charge 93 in full (1 page) |
29 August 2018 | Satisfaction of charge 96 in full (2 pages) |
29 August 2018 | Satisfaction of charge 68 in full (1 page) |
29 August 2018 | Satisfaction of charge 32 in full (1 page) |
29 August 2018 | Satisfaction of charge 31 in full (1 page) |
29 August 2018 | Satisfaction of charge 89 in full (2 pages) |
29 August 2018 | Satisfaction of charge 35 in full (1 page) |
29 August 2018 | Satisfaction of charge 67 in full (1 page) |
29 August 2018 | Satisfaction of charge 36 in full (1 page) |
29 August 2018 | Satisfaction of charge 60 in full (1 page) |
29 August 2018 | Satisfaction of charge 61 in full (1 page) |
29 August 2018 | Satisfaction of charge 57 in full (2 pages) |
29 August 2018 | Satisfaction of charge 37 in full (1 page) |
29 August 2018 | Satisfaction of charge 69 in full (1 page) |
14 August 2018 | Satisfaction of charge 66 in full (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 July 2018 | Satisfaction of charge 120 in full (5 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
16 January 2018 | Satisfaction of charge 14 in full (4 pages) |
16 January 2018 | Satisfaction of charge 74 in full (4 pages) |
16 January 2018 | Satisfaction of charge 117 in full (4 pages) |
16 January 2018 | Satisfaction of charge 20 in full (4 pages) |
16 January 2018 | Satisfaction of charge 116 in full (4 pages) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 June 2017 | Satisfaction of charge 167 in full (4 pages) |
7 June 2017 | Satisfaction of charge 22 in full (4 pages) |
7 June 2017 | Satisfaction of charge 21 in full (4 pages) |
7 June 2017 | Satisfaction of charge 94 in full (4 pages) |
7 June 2017 | Satisfaction of charge 113 in full (4 pages) |
7 June 2017 | Satisfaction of charge 12 in full (4 pages) |
7 June 2017 | Satisfaction of charge 22 in full (4 pages) |
7 June 2017 | Satisfaction of charge 4 in full (4 pages) |
7 June 2017 | Satisfaction of charge 51 in full (4 pages) |
7 June 2017 | Satisfaction of charge 87 in full (4 pages) |
7 June 2017 | Satisfaction of charge 16 in full (4 pages) |
7 June 2017 | Satisfaction of charge 6 in full (4 pages) |
7 June 2017 | Satisfaction of charge 25 in full (4 pages) |
7 June 2017 | Satisfaction of charge 38 in full (4 pages) |
7 June 2017 | Satisfaction of charge 109 in full (4 pages) |
7 June 2017 | Satisfaction of charge 2 in full (4 pages) |
7 June 2017 | Satisfaction of charge 163 in full (4 pages) |
7 June 2017 | Satisfaction of charge 21 in full (4 pages) |
7 June 2017 | Satisfaction of charge 125 in full (4 pages) |
7 June 2017 | Satisfaction of charge 147 in full (4 pages) |
7 June 2017 | Satisfaction of charge 118 in full (4 pages) |
7 June 2017 | Satisfaction of charge 133 in full (4 pages) |
7 June 2017 | Satisfaction of charge 73 in full (4 pages) |
7 June 2017 | Satisfaction of charge 119 in full (4 pages) |
7 June 2017 | Satisfaction of charge 4 in full (4 pages) |
7 June 2017 | Satisfaction of charge 85 in full (4 pages) |
7 June 2017 | Satisfaction of charge 3 in full (4 pages) |
7 June 2017 | Satisfaction of charge 102 in full (4 pages) |
7 June 2017 | Satisfaction of charge 154 in full (4 pages) |
7 June 2017 | Satisfaction of charge 28 in full (4 pages) |
7 June 2017 | Satisfaction of charge 40 in full (4 pages) |
7 June 2017 | Satisfaction of charge 133 in full (4 pages) |
7 June 2017 | Satisfaction of charge 108 in full (4 pages) |
7 June 2017 | Satisfaction of charge 18 in full (4 pages) |
7 June 2017 | Satisfaction of charge 180 in full (4 pages) |
7 June 2017 | Satisfaction of charge 156 in full (4 pages) |
7 June 2017 | Satisfaction of charge 108 in full (4 pages) |
7 June 2017 | Satisfaction of charge 87 in full (4 pages) |
7 June 2017 | Satisfaction of charge 29 in full (4 pages) |
7 June 2017 | Satisfaction of charge 38 in full (4 pages) |
7 June 2017 | Satisfaction of charge 75 in full (4 pages) |
7 June 2017 | Satisfaction of charge 115 in full (4 pages) |
7 June 2017 | Satisfaction of charge 154 in full (4 pages) |
7 June 2017 | Satisfaction of charge 111 in full (4 pages) |
7 June 2017 | Satisfaction of charge 125 in full (4 pages) |
7 June 2017 | Satisfaction of charge 162 in full (4 pages) |
7 June 2017 | Satisfaction of charge 138 in full (4 pages) |
7 June 2017 | Satisfaction of charge 44 in full (4 pages) |
7 June 2017 | Satisfaction of charge 152 in full (4 pages) |
7 June 2017 | Satisfaction of charge 152 in full (4 pages) |
7 June 2017 | Satisfaction of charge 86 in full (4 pages) |
7 June 2017 | Satisfaction of charge 94 in full (4 pages) |
7 June 2017 | Satisfaction of charge 95 in full (4 pages) |
7 June 2017 | Satisfaction of charge 109 in full (4 pages) |
7 June 2017 | Satisfaction of charge 163 in full (4 pages) |
7 June 2017 | Satisfaction of charge 144 in full (4 pages) |
7 June 2017 | Satisfaction of charge 46 in full (4 pages) |
7 June 2017 | Satisfaction of charge 5 in full (4 pages) |
7 June 2017 | Satisfaction of charge 25 in full (4 pages) |
7 June 2017 | Satisfaction of charge 118 in full (4 pages) |
7 June 2017 | Satisfaction of charge 167 in full (4 pages) |
7 June 2017 | Satisfaction of charge 5 in full (4 pages) |
7 June 2017 | Satisfaction of charge 175 in full (4 pages) |
7 June 2017 | Satisfaction of charge 147 in full (4 pages) |
7 June 2017 | Satisfaction of charge 113 in full (4 pages) |
7 June 2017 | Satisfaction of charge 175 in full (4 pages) |
7 June 2017 | Satisfaction of charge 2 in full (4 pages) |
7 June 2017 | Satisfaction of charge 75 in full (4 pages) |
7 June 2017 | Satisfaction of charge 115 in full (4 pages) |
7 June 2017 | Satisfaction of charge 123 in full (4 pages) |
7 June 2017 | Satisfaction of charge 9 in full (4 pages) |
7 June 2017 | Satisfaction of charge 123 in full (4 pages) |
7 June 2017 | Satisfaction of charge 51 in full (4 pages) |
7 June 2017 | Satisfaction of charge 3 in full (4 pages) |
7 June 2017 | Satisfaction of charge 27 in full (4 pages) |
7 June 2017 | Satisfaction of charge 156 in full (4 pages) |
7 June 2017 | Satisfaction of charge 170 in full (4 pages) |
7 June 2017 | Satisfaction of charge 141 in full (4 pages) |
7 June 2017 | Satisfaction of charge 86 in full (4 pages) |
7 June 2017 | Satisfaction of charge 95 in full (4 pages) |
7 June 2017 | Satisfaction of charge 141 in full (4 pages) |
7 June 2017 | Satisfaction of charge 19 in full (4 pages) |
7 June 2017 | Satisfaction of charge 134 in full (4 pages) |
7 June 2017 | Satisfaction of charge 138 in full (4 pages) |
7 June 2017 | Satisfaction of charge 44 in full (4 pages) |
7 June 2017 | Satisfaction of charge 40 in full (4 pages) |
7 June 2017 | Satisfaction of charge 27 in full (4 pages) |
7 June 2017 | Satisfaction of charge 119 in full (4 pages) |
7 June 2017 | Satisfaction of charge 91 in full (4 pages) |
7 June 2017 | Satisfaction of charge 162 in full (4 pages) |
7 June 2017 | Satisfaction of charge 110 in full (4 pages) |
7 June 2017 | Satisfaction of charge 102 in full (4 pages) |
7 June 2017 | Satisfaction of charge 16 in full (4 pages) |
7 June 2017 | Satisfaction of charge 170 in full (4 pages) |
7 June 2017 | Satisfaction of charge 19 in full (4 pages) |
7 June 2017 | Satisfaction of charge 45 in full (4 pages) |
7 June 2017 | Satisfaction of charge 110 in full (4 pages) |
7 June 2017 | Satisfaction of charge 18 in full (4 pages) |
7 June 2017 | Satisfaction of charge 12 in full (4 pages) |
7 June 2017 | Satisfaction of charge 134 in full (4 pages) |
7 June 2017 | Satisfaction of charge 91 in full (4 pages) |
7 June 2017 | Satisfaction of charge 28 in full (4 pages) |
7 June 2017 | Satisfaction of charge 29 in full (4 pages) |
7 June 2017 | Satisfaction of charge 45 in full (4 pages) |
7 June 2017 | Satisfaction of charge 46 in full (4 pages) |
7 June 2017 | Satisfaction of charge 9 in full (4 pages) |
7 June 2017 | Satisfaction of charge 136 in full (4 pages) |
7 June 2017 | Satisfaction of charge 6 in full (4 pages) |
7 June 2017 | Satisfaction of charge 144 in full (4 pages) |
7 June 2017 | Satisfaction of charge 84 in full (4 pages) |
7 June 2017 | Satisfaction of charge 85 in full (4 pages) |
7 June 2017 | Satisfaction of charge 111 in full (4 pages) |
7 June 2017 | Satisfaction of charge 84 in full (4 pages) |
7 June 2017 | Satisfaction of charge 180 in full (4 pages) |
7 June 2017 | Satisfaction of charge 73 in full (4 pages) |
7 June 2017 | Satisfaction of charge 136 in full (4 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page) |
7 January 2017 | Satisfaction of charge 1 in full (11 pages) |
7 January 2017 | Satisfaction of charge 1 in full (11 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
17 August 2016 | Satisfaction of charge 132 in full (4 pages) |
17 August 2016 | Satisfaction of charge 132 in full (4 pages) |
17 August 2016 | Satisfaction of charge 77 in full (4 pages) |
17 August 2016 | Satisfaction of charge 158 in full (4 pages) |
17 August 2016 | Satisfaction of charge 171 in full (4 pages) |
17 August 2016 | Satisfaction of charge 130 in full (4 pages) |
17 August 2016 | Satisfaction of charge 151 in full (4 pages) |
17 August 2016 | Satisfaction of charge 155 in full (4 pages) |
17 August 2016 | Satisfaction of charge 90 in full (4 pages) |
17 August 2016 | Satisfaction of charge 106 in full (4 pages) |
17 August 2016 | Satisfaction of charge 161 in full (4 pages) |
17 August 2016 | Satisfaction of charge 169 in full (4 pages) |
17 August 2016 | Satisfaction of charge 143 in full (4 pages) |
17 August 2016 | Satisfaction of charge 166 in full (4 pages) |
17 August 2016 | Satisfaction of charge 172 in full (4 pages) |
17 August 2016 | Satisfaction of charge 114 in full (4 pages) |
17 August 2016 | Satisfaction of charge 17 in full (4 pages) |
17 August 2016 | Satisfaction of charge 127 in full (4 pages) |
17 August 2016 | Satisfaction of charge 122 in full (4 pages) |
17 August 2016 | Satisfaction of charge 130 in full (4 pages) |
17 August 2016 | Satisfaction of charge 100 in full (4 pages) |
17 August 2016 | Satisfaction of charge 23 in full (4 pages) |
17 August 2016 | Satisfaction of charge 7 in full (4 pages) |
17 August 2016 | Satisfaction of charge 137 in full (4 pages) |
17 August 2016 | Satisfaction of charge 160 in full (4 pages) |
17 August 2016 | Satisfaction of charge 176 in full (4 pages) |
17 August 2016 | Satisfaction of charge 76 in full (4 pages) |
17 August 2016 | Satisfaction of charge 124 in full (4 pages) |
17 August 2016 | Satisfaction of charge 172 in full (4 pages) |
17 August 2016 | Satisfaction of charge 126 in full (4 pages) |
17 August 2016 | Satisfaction of charge 137 in full (4 pages) |
17 August 2016 | Satisfaction of charge 168 in full (4 pages) |
17 August 2016 | Satisfaction of charge 126 in full (4 pages) |
17 August 2016 | Satisfaction of charge 150 in full (4 pages) |
17 August 2016 | Satisfaction of charge 164 in full (4 pages) |
17 August 2016 | Satisfaction of charge 140 in full (4 pages) |
17 August 2016 | Satisfaction of charge 127 in full (4 pages) |
17 August 2016 | Satisfaction of charge 76 in full (4 pages) |
17 August 2016 | Satisfaction of charge 107 in full (4 pages) |
17 August 2016 | Satisfaction of charge 92 in full (4 pages) |
17 August 2016 | Satisfaction of charge 164 in full (4 pages) |
17 August 2016 | Satisfaction of charge 13 in full (4 pages) |
17 August 2016 | Satisfaction of charge 122 in full (4 pages) |
17 August 2016 | Satisfaction of charge 88 in full (4 pages) |
17 August 2016 | Satisfaction of charge 171 in full (4 pages) |
17 August 2016 | Satisfaction of charge 101 in full (4 pages) |
17 August 2016 | Satisfaction of charge 88 in full (4 pages) |
17 August 2016 | Satisfaction of charge 106 in full (4 pages) |
17 August 2016 | Satisfaction of charge 112 in full (4 pages) |
17 August 2016 | Satisfaction of charge 17 in full (4 pages) |
17 August 2016 | Satisfaction of charge 173 in full (4 pages) |
17 August 2016 | Satisfaction of charge 24 in full (4 pages) |
17 August 2016 | Satisfaction of charge 124 in full (4 pages) |
17 August 2016 | Satisfaction of charge 166 in full (4 pages) |
17 August 2016 | Satisfaction of charge 165 in full (4 pages) |
17 August 2016 | Satisfaction of charge 150 in full (4 pages) |
17 August 2016 | Satisfaction of charge 24 in full (4 pages) |
17 August 2016 | Satisfaction of charge 169 in full (4 pages) |
17 August 2016 | Satisfaction of charge 139 in full (4 pages) |
17 August 2016 | Satisfaction of charge 142 in full (4 pages) |
17 August 2016 | Satisfaction of charge 161 in full (4 pages) |
17 August 2016 | Satisfaction of charge 101 in full (4 pages) |
17 August 2016 | Satisfaction of charge 157 in full (4 pages) |
17 August 2016 | Satisfaction of charge 129 in full (4 pages) |
17 August 2016 | Satisfaction of charge 142 in full (4 pages) |
17 August 2016 | Satisfaction of charge 114 in full (4 pages) |
17 August 2016 | Satisfaction of charge 128 in full (4 pages) |
17 August 2016 | Satisfaction of charge 145 in full (4 pages) |
17 August 2016 | Satisfaction of charge 165 in full (4 pages) |
17 August 2016 | Satisfaction of charge 10 in full (4 pages) |
17 August 2016 | Satisfaction of charge 149 in full (4 pages) |
17 August 2016 | Satisfaction of charge 47 in full (4 pages) |
17 August 2016 | Satisfaction of charge 13 in full (4 pages) |
17 August 2016 | Satisfaction of charge 160 in full (4 pages) |
17 August 2016 | Satisfaction of charge 8 in full (4 pages) |
17 August 2016 | Satisfaction of charge 107 in full (4 pages) |
17 August 2016 | Satisfaction of charge 8 in full (4 pages) |
17 August 2016 | Satisfaction of charge 11 in full (4 pages) |
17 August 2016 | Satisfaction of charge 100 in full (4 pages) |
17 August 2016 | Satisfaction of charge 153 in full (4 pages) |
17 August 2016 | Satisfaction of charge 146 in full (4 pages) |
17 August 2016 | Satisfaction of charge 158 in full (4 pages) |
17 August 2016 | Satisfaction of charge 173 in full (4 pages) |
17 August 2016 | Satisfaction of charge 112 in full (4 pages) |
17 August 2016 | Satisfaction of charge 145 in full (4 pages) |
17 August 2016 | Satisfaction of charge 151 in full (4 pages) |
17 August 2016 | Satisfaction of charge 143 in full (4 pages) |
17 August 2016 | Satisfaction of charge 155 in full (4 pages) |
17 August 2016 | Satisfaction of charge 10 in full (4 pages) |
17 August 2016 | Satisfaction of charge 135 in full (4 pages) |
17 August 2016 | Satisfaction of charge 128 in full (4 pages) |
17 August 2016 | Satisfaction of charge 131 in full (4 pages) |
17 August 2016 | Satisfaction of charge 121 in full (4 pages) |
17 August 2016 | Satisfaction of charge 90 in full (4 pages) |
17 August 2016 | Satisfaction of charge 11 in full (4 pages) |
17 August 2016 | Satisfaction of charge 135 in full (4 pages) |
17 August 2016 | Satisfaction of charge 148 in full (4 pages) |
17 August 2016 | Satisfaction of charge 157 in full (4 pages) |
17 August 2016 | Satisfaction of charge 153 in full (4 pages) |
17 August 2016 | Satisfaction of charge 92 in full (4 pages) |
17 August 2016 | Satisfaction of charge 149 in full (4 pages) |
17 August 2016 | Satisfaction of charge 23 in full (4 pages) |
17 August 2016 | Satisfaction of charge 140 in full (4 pages) |
17 August 2016 | Satisfaction of charge 148 in full (4 pages) |
17 August 2016 | Satisfaction of charge 139 in full (4 pages) |
17 August 2016 | Satisfaction of charge 47 in full (4 pages) |
17 August 2016 | Satisfaction of charge 129 in full (4 pages) |
17 August 2016 | Satisfaction of charge 176 in full (4 pages) |
17 August 2016 | Satisfaction of charge 121 in full (4 pages) |
17 August 2016 | Satisfaction of charge 77 in full (4 pages) |
17 August 2016 | Satisfaction of charge 7 in full (4 pages) |
17 August 2016 | Satisfaction of charge 146 in full (4 pages) |
17 August 2016 | Satisfaction of charge 131 in full (4 pages) |
17 August 2016 | Satisfaction of charge 168 in full (4 pages) |
8 August 2016 | Registration of charge 042225640187, created on 27 July 2016 (28 pages) |
8 August 2016 | Registration of charge 042225640187, created on 27 July 2016 (28 pages) |
22 July 2016 | Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London United Kingdom to 37-43 Sackville Street London W1S 3DL on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London United Kingdom to 37-43 Sackville Street London W1S 3DL on 22 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 December 2015 | Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages) |
17 December 2015 | Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page) |
16 December 2015 | Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page) |
16 December 2015 | Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
29 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Appointment of Mr Barry Steven Hill as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Barry Steven Hill as a director on 26 June 2015 (2 pages) |
10 June 2015 | Part of the property or undertaking has been released from charge 120 (5 pages) |
10 June 2015 | Part of the property or undertaking has been released from charge 120 (5 pages) |
10 June 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
10 June 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
28 May 2015 | Registration of charge 042225640186, created on 14 May 2015 (10 pages) |
28 May 2015 | Registration of charge 042225640186, created on 14 May 2015 (10 pages) |
23 May 2015 | Part of the property or undertaking has been released from charge 120 (5 pages) |
23 May 2015 | Part of the property or undertaking has been released from charge 120 (5 pages) |
23 May 2015 | Part of the property or undertaking has been released from charge 1 (6 pages) |
23 May 2015 | Part of the property or undertaking has been released from charge 1 (6 pages) |
17 December 2014 | Part of the property or undertaking has been released from charge 42 (5 pages) |
17 December 2014 | Part of the property or undertaking has been released from charge 42 (5 pages) |
17 December 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
17 December 2014 | Part of the property or undertaking has been released from charge 120 (5 pages) |
17 December 2014 | Part of the property or undertaking has been released from charge 120 (5 pages) |
17 December 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
15 October 2014 | Part of the property or undertaking has been released from charge 118 (5 pages) |
15 October 2014 | Part of the property or undertaking has been released from charge 118 (5 pages) |
10 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 177 (5 pages) |
10 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
10 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
10 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 177 (5 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
16 June 2014 | Register(s) moved to registered office address (1 page) |
16 June 2014 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Appointment of Mr Morgan Lewis Jones as a director (2 pages) |
11 September 2013 | Appointment of Mr Morgan Lewis Jones as a director (2 pages) |
11 September 2013 | Appointment of Mr Richard Phillip Lowes as a director (2 pages) |
11 September 2013 | Appointment of Mr Ian Richard Watson as a director (2 pages) |
11 September 2013 | Appointment of Mrs Janine Anne Mcdonald as a director (2 pages) |
11 September 2013 | Appointment of Mrs Janine Anne Mcdonald as a director (2 pages) |
11 September 2013 | Appointment of James Mark Havery as a director (2 pages) |
11 September 2013 | Appointment of Mr Mark Douglas Ovens as a director (2 pages) |
11 September 2013 | Appointment of Mr Ian Richard Watson as a director (2 pages) |
11 September 2013 | Appointment of James Mark Havery as a director (2 pages) |
11 September 2013 | Appointment of Mr Richard Phillip Lowes as a director (2 pages) |
11 September 2013 | Appointment of Mr Mark Douglas Ovens as a director (2 pages) |
9 September 2013 | Termination of appointment of Robert Game as a director (1 page) |
9 September 2013 | Termination of appointment of Philip Warner as a director (1 page) |
9 September 2013 | Termination of appointment of Mark Keogh as a director (1 page) |
9 September 2013 | Termination of appointment of John Heawood as a director (1 page) |
9 September 2013 | Termination of appointment of Robert Game as a director (1 page) |
9 September 2013 | Termination of appointment of Philip Warner as a director (1 page) |
9 September 2013 | Termination of appointment of John Heawood as a director (1 page) |
9 September 2013 | Termination of appointment of Mark Keogh as a director (1 page) |
26 June 2013 | Termination of appointment of Robert Walton as a director (1 page) |
26 June 2013 | Termination of appointment of Robert Walton as a director (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Ian Bryan Womack on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Ian Bryan Womack on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Ian Bryan Womack on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
30 April 2013 | Registration of charge 042225640185 (15 pages) |
30 April 2013 | Registration of charge 042225640185 (15 pages) |
24 April 2013 | Appointment of Mr Michael John Green as a director (2 pages) |
24 April 2013 | Appointment of Mr Michael John Green as a director (2 pages) |
25 January 2013 | Appointment of Mr Robert William Game as a director (2 pages) |
25 January 2013 | Termination of appointment of David Lanchester as a director (1 page) |
25 January 2013 | Termination of appointment of David Lanchester as a director (1 page) |
25 January 2013 | Appointment of Mr Robert William Game as a director (2 pages) |
6 November 2012 | Appointment of Robert James Walton as a director (2 pages) |
6 November 2012 | Appointment of Robert James Walton as a director (2 pages) |
5 November 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
5 November 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages) |
18 June 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 184 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 184 (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 182 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 183 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 182 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 183 (8 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 181 (8 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 181 (8 pages) |
5 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Director's details changed for Mr Philip Courtenay Thomas Warner on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Philip Courtenay Thomas Warner on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 180 (9 pages) |
27 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 180 (9 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 177 (14 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 178 (9 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 177 (14 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 178 (9 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 176 (12 pages) |
3 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 176 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 146 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 129 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 131 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 153 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 139 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 171 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 165 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 144 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 150 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 172 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 144 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 175 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 158 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 158 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 147 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 163 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 171 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 164 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 155 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 165 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 147 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 146 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 137 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 136 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 135 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 170 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 148 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 173 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 133 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 124 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 128 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 134 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 136 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 150 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 168 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 149 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 145 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 131 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 175 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 134 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 123 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 121 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 137 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 145 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 125 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 133 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 153 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 127 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 154 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 132 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 126 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 128 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 169 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 138 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 148 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 121 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 164 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 155 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 135 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 127 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 125 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 143 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 123 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 138 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 172 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 129 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 124 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 162 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 126 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 163 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 149 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 130 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 154 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 122 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 132 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 130 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 139 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 169 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 162 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 173 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 122 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 168 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 143 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 170 (12 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 118 (44 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 118 (44 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 119 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 120 (12 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 119 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 120 (12 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 August 2009 | Director appointed mr philip courtenay thomas warner (1 page) |
17 August 2009 | Director appointed mr philip courtenay thomas warner (1 page) |
14 August 2009 | Appointment terminated director michael stevens (1 page) |
14 August 2009 | Appointment terminated director michael stevens (1 page) |
10 August 2009 | Return made up to 23/05/09; full list of members (5 pages) |
10 August 2009 | Return made up to 23/05/09; full list of members (5 pages) |
24 July 2009 | Director appointed mr david james lanchester (1 page) |
24 July 2009 | Director appointed mr david james lanchester (1 page) |
30 May 2009 | Particulars of a mortgage or charge/398 / charge no: 117 (8 pages) |
30 May 2009 | Particulars of a mortgage or charge/398 / charge no: 117 (8 pages) |
24 April 2009 | Particulars of a mortgage or charge/398 / charge no: 116 (10 pages) |
24 April 2009 | Particulars of a mortgage or charge/398 / charge no: 116 (10 pages) |
24 April 2009 | Particulars of a mortgage or charge/398 / charge no: 115 (9 pages) |
24 April 2009 | Particulars of a mortgage or charge/398 / charge no: 115 (9 pages) |
14 April 2009 | Director appointed mr john anthony nicholas heawood (1 page) |
14 April 2009 | Director appointed mr john anthony nicholas heawood (1 page) |
14 April 2009 | Appointment terminated director mark ovens (1 page) |
14 April 2009 | Appointment terminated director mark ovens (1 page) |
4 February 2009 | Director appointed mr mark william keogh (1 page) |
4 February 2009 | Appointment terminated director mark keogh (1 page) |
4 February 2009 | Director appointed mr mark william keogh (1 page) |
4 February 2009 | Appointment terminated director mark keogh (1 page) |
16 January 2009 | Appointment terminated director peter collins (1 page) |
16 January 2009 | Appointment terminated director peter collins (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
17 December 2008 | Particulars of a mortgage or charge/398 / charge no: 114 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 113 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge/398 / charge no: 112 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 113 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge/398 / charge no: 112 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge/398 / charge no: 114 (7 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 111 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge/398 / charge no: 110 (7 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 111 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge/398 / charge no: 110 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge/398 / charge no: 109 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge/398 / charge no: 109 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge/398 / charge no: 108 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge/398 / charge no: 108 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge/398 / charge no: 107 (7 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
28 October 2008 | Particulars of a mortgage or charge/398 / charge no: 106 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge/398 / charge no: 106 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge/398 / charge no: 107 (7 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
20 August 2008 | Appointment terminated director david lanchester (1 page) |
20 August 2008 | Director appointed mark willliam keogh (3 pages) |
20 August 2008 | Director appointed mark willliam keogh (3 pages) |
20 August 2008 | Appointment terminated director david lanchester (1 page) |
24 July 2008 | Appointment terminated director anne copeland (1 page) |
24 July 2008 | Appointment terminated director anne copeland (1 page) |
24 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (5 pages) |
9 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (9 pages) |
8 November 2006 | Particulars of mortgage/charge (8 pages) |
8 November 2006 | Particulars of mortgage/charge (9 pages) |
8 November 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 May 2006 | Particulars of mortgage/charge (8 pages) |
16 May 2006 | Particulars of mortgage/charge (8 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Memorandum and Articles of Association (17 pages) |
9 March 2006 | Memorandum and Articles of Association (17 pages) |
9 March 2006 | Resolutions
|
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 February 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Memorandum and Articles of Association (17 pages) |
22 February 2006 | Memorandum and Articles of Association (17 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (8 pages) |
10 December 2005 | Particulars of mortgage/charge (8 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members
|
26 May 2005 | Return made up to 23/05/05; full list of members
|
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (6 pages) |
9 November 2004 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
19 August 2004 | Particulars of mortgage/charge (12 pages) |
19 August 2004 | Particulars of mortgage/charge (12 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (1 page) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Particulars of mortgage/charge (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (3 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (3 pages) |
5 June 2002 | Particulars of mortgage/charge (9 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Particulars of mortgage/charge (9 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (16 pages) |
20 April 2002 | Particulars of mortgage/charge (16 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (10 pages) |
8 February 2002 | Particulars of mortgage/charge (10 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (9 pages) |
19 January 2002 | Particulars of mortgage/charge (9 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | New director appointed (4 pages) |
14 January 2002 | New director appointed (9 pages) |
14 January 2002 | New director appointed (4 pages) |
14 January 2002 | New director appointed (9 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (11 pages) |
31 July 2001 | Particulars of mortgage/charge (11 pages) |
26 June 2001 | Secretary resigned (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 June 2001 | Company name changed shelfco (no.2468) LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed shelfco (no.2468) LIMITED\certificate issued on 11/06/01 (2 pages) |
23 May 2001 | Incorporation (24 pages) |
23 May 2001 | Incorporation (24 pages) |