London
EC2R 7BH
Director Name | Mr Daniel George Roberts |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Regional Director, Mileway |
Country of Residence | England |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Mrs Merriel Anne Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otterpool House Meols Wood Moss Lane Churchtown Pr9 7qq |
Director Name | Mrs Jayne Elizabeth Silcock |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watson House Farm Summerwood Lane Halsall Ormskirk Lancashire L37 8RH |
Director Name | Mr James Dennis Spencer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road Freshfield Formby Merseyside L37 1LN |
Director Name | Miss Katherine Michelle Spencer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brookhouse Meols Wood Moss Lane Churchtown PR9 7QQ |
Secretary Name | Kathryn Michelle Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kings Meadow Ainsdale Southport Merseyside PR8 3QD |
Secretary Name | Frederick Findlay Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Secretary Name | Mr Philip Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hambleton Close Longton Preston PR4 5DQ |
Director Name | Mr Philip Duckett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hambleton Close Longton Preston PR4 5DQ |
Director Name | Christopher David Learmont Hughes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Surveyor |
Correspondence Address | Burland House Longhey Road Caldy Wirra CH48 1CZ Wales |
Director Name | Mr Andrew James McFarlane |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(8 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hilarion Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX |
Director Name | Ms Janine Anne McDonald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
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 | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Secretary Name | Sarah Michaella Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr James Mark Havery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2014) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr James Charles Richard De Lusignan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 60 Carinthia House 9-12 The Grange St Peter Port GY1 4BF |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Adam Isaacs |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Annick Agnes Bredero |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | Ms Michelle O'Flaherty |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor Corn Exchange Drury Lane Liverpool L2 7QL |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | hansteen.co.uk |
---|---|
Telephone | 020 74087000 |
Telephone region | London |
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 |
100 at £1 | Brockton Dunedin Estates (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,833,076 |
Gross Profit | £3,341,090 |
Net Worth | £245,939 |
Cash | £1,048,007 |
Current Liabilities | £16,102,794 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
19 April 2005 | Delivered on: 6 May 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at harleston industrial estate, mendham road, harleston. T/no NK221075. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
31 March 2005 | Delivered on: 12 April 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property shortly known as falmouth business park bickland water road falmouth cornwall t/n CL69097 (part),. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 2005 | Delivered on: 9 April 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a land on the north side of valley road, plympton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 January 2005 | Delivered on: 3 February 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land on the north side of rossfield road ellesmere park t/n CH361736,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 January 2005 | Delivered on: 26 January 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: L/H property k/a sefton business park, park lane, aintree, merseyside forming part of t/n MS350139. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 November 2014 | Delivered on: 12 November 2014 Satisfied on: 4 June 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects lying to the south of queen anne drive newbridge t/no scotland MID46383. Fully Satisfied |
31 October 2014 | Delivered on: 8 November 2014 Satisfied on: 4 June 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
31 October 2014 | Delivered on: 11 November 2014 Satisfied on: 4 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as dartmouth circus industrial estate, birmingham registered at the land registry with title number WM920924; and. The further 24 industrial properties and a rentcharge as described in schedule 4 (property) of the instrument – please see table entitled “hansteen industrial parks limitedâ€. Fully Satisfied |
21 December 2011 | Delivered on: 24 December 2011 Satisfied on: 10 November 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
23 December 2011 | Delivered on: 24 December 2011 Satisfied on: 10 November 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Standard security executed on 19 december 2011 Secured details: All monies due or to become due from the company to the secured parties (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 the area of ground lying to the south of queen anne drive, newbridge t/no MID46383. Fully Satisfied |
17 June 2011 | Delivered on: 23 June 2011 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee) (the 'Security Agent') Classification: Standard security dated 10/06/11 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: All and whole that area of ground lying to the south of queen anne drive newbridge t/no. MID46383 in security of the payment and discharge of the secured liabilities see image for full details. Fully Satisfied |
10 June 2011 | Delivered on: 23 June 2011 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the companies (including the charging company) to all or any of the beneficiaries 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. Fully Satisfied |
17 January 2005 | Delivered on: 26 January 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 3, furness business park, barrow in furness t/no CU86552; unit 10, furness business park, barrow in furness t/no CU111213. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 July 2009 | Delivered on: 22 July 2009 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being land lying to the south of mangham road, rotherham t/n syk 448324 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 December 2008 | Delivered on: 11 December 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1-5 weston interchange weston road crewe t/no CH323595 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 30 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 21-23 greenfield orchard road industrial area royston t/no HD266566 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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 property shortly k/a henwood business centre, ashford, kent t/n K667195 fixed charge all buildings & fixtures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1-6 walker riverside industrial estate wincomblee road newcastle upon tyne t/no TY301926 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kirkleatham business park, redcasr t/no CE151116 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-17 nellway industrial estate, newcastle upon tyne t/no TY80966 and TY89911 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oakhill trading estate, leicester t/no LT68044 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 September 2008 | Delivered on: 24 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stadium court mangham road rotherham t/no SYK374748 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 September 2008 | Delivered on: 13 September 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the west side of kingfield road, coventry t/no WM127530 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Fully Satisfied |
20 April 2004 | Delivered on: 28 April 2004 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the whitegate business centre jardine way broadway chadderton oldham t/n GM861981 & t/n GM495893. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 June 2008 | Delivered on: 18 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dryburgh industrial estate rutherford road dundee t/n ANG34315. Fully Satisfied |
24 June 2008 | Delivered on: 18 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dryburgh industrial estate rutherford road dundee t/n ANG34319. Fully Satisfied |
29 April 2008 | Delivered on: 20 May 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security 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 queen anne drive newbridge t/no MID46383. Fully Satisfied |
9 April 2008 | Delivered on: 22 April 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The depot, melford road, righead, bellshill t/n LAN33069. Fully Satisfied |
11 April 2008 | Delivered on: 19 April 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland Classification: Legal charge 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 property k/a units 4A 4B and 7(18) eagle park drive warrington t/n CH541084 CH541081 and CH509504 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 3-8 everitt close, wellingborough, northamptonshire t/no NN192247 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 March 2008 | Delivered on: 18 March 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property shortly k/a spring meadow trading estate, spring meadow road, wentloog, cardiff t/no's WA536713 and WA556202 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 March 2008 | Delivered on: 18 March 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H east point industrial estate spring meadow road wentloog cardiff t/no WA840107 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 January 2008 | Delivered on: 8 February 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property shortly k/a units a & b arkwright road corby t/nos NN167027 and NN140659. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 January 2008 | Delivered on: 1 February 2008 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 11 and 12 wilson way industrial estate, redruth cornwall t/no CL68202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 March 2003 | Delivered on: 8 April 2003 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h property k/a st giles enterprise park newton powys t/n WA21069, WA355607, WA471045 and WA625977. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 November 2007 | Delivered on: 5 December 2007 Satisfied on: 22 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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 units b-g dartmouth industrial estat. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
16 November 2007 | Delivered on: 30 November 2007 Satisfied on: 26 July 2011 Persons entitled: A & M Insulations Limited Classification: Rent deposit deed Secured details: £4,093.36 due or to become due from the company to. Particulars: The deposit of £4,093.36. Fully Satisfied |
27 June 2007 | Delivered on: 12 July 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a north dorset business park, sturminster, newton , devon t/no DT342339. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 March 2007 | Delivered on: 30 March 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a part of wilson way industrial estate pool redruth cornwall t/no CL68202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 March 2007 | Delivered on: 20 March 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H t/no LAN9838 shortly known as land and buildings on the south west side of peel road skelmersdale. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 March 2007 | Delivered on: 7 March 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming part of t/no WA539482 k/a units 12 and 13 griffin enterprise park penrhyndeudraeth gwynedd. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 March 2007 | Delivered on: 7 March 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1-6 (inclusive) 19, 20 and 24-27 (inclusive) together with the estate road at marian mawr enterprise park dolgellau t/no's WA549999, WA573098 and f/h property k/a land to the rear of maes yr odyn dolgellau t/no CYM321625. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 March 2007 | Delivered on: 7 March 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 4-7 (inclusive) treowain enterprise park machynlleth powys t/no WA551250. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 January 2007 | Delivered on: 27 January 2007 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit arrowe brook road birkenhead t/no ms 426730 and ms 246866. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 November 2006 | Delivered on: 13 November 2006 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land comprising 4.7 hectares (11.61) or thereabouts of undeveloped land located at mold business park mold in the county of flintshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2002 | Delivered on: 12 October 2002 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property shortly k/a millbrook business park mill lane st. Helens t/no MS430075. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Finance Parties Classification: A registered charge Outstanding |
30 August 2017 | Delivered on: 1 September 2017 Persons entitled: Cbre Loan Services Limited as Common Security Agent Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 8 September 2017 Persons entitled: Cbre Loan Services Limited as Common Security Agent Classification: A registered charge Particulars: Area of ground lying to the south of queen anne drive newbridge title number MID46383. Outstanding |
30 August 2017 | Delivered on: 8 September 2017 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Secured Party) Classification: A registered charge Outstanding |
30 August 2017 | Delivered on: 8 September 2017 Persons entitled: Cbre Loan Services Limited (As Common Security Agent) Classification: A registered charge Particulars: The mortgaged property being the land and buildings known as units b-g dartmouth industrial estate, bracebridge street, aston, birmingham with title number WM920924 and the other mortgaged property as specified in the instrument. Outstanding |
4 June 2015 | Delivered on: 10 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land lying ro the south of queen anne drive, newbridge t/no MID46383. Outstanding |
22 May 2015 | Delivered on: 3 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 3 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Dartmouth circus industrial estate freehold tiltle number WM920924 for further details of properties changed please refer to the instrument. Outstanding |
8 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
22 September 2020 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 17 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Michelle O'flaherty as a director on 17 September 2020 (1 page) |
22 July 2020 | Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page) |
22 July 2020 | Secretary's details changed for Intertrust (Uk) Limited on 8 April 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 April 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 8 April 2020 (1 page) |
12 February 2020 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page) |
13 November 2019 | Full accounts made up to 31 December 2018 (28 pages) |
19 August 2019 | Registration of charge 044670370054, created on 14 August 2019 (83 pages) |
26 July 2019 | Satisfaction of charge 044670370052 in full (1 page) |
26 July 2019 | Satisfaction of charge 044670370053 in full (1 page) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Annick Agnes Bredero as a director on 13 December 2018 (1 page) |
4 January 2019 | Appointment of Mrs Michelle O'flaherty as a director on 13 December 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
10 July 2018 | Second filing for the appointment of Annick Agnes Bredero as a director (6 pages) |
11 May 2018 | Appointment of Annick Agnes Bredero as a director on 4 April 2018
|
11 May 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page) |
5 February 2018 | Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017 (2 pages) |
2 February 2018 | Cessation of Marvin Rice as a person with significant control on 30 August 2017 (1 page) |
31 January 2018 | Satisfaction of charge 044670370047 in full (1 page) |
12 January 2018 | Appointment of Amy Nicole Lejune as a director on 11 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
14 September 2017 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017 (2 pages) |
14 September 2017 | Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017 (2 pages) |
14 September 2017 | Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page) |
14 September 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page) |
8 September 2017 | Registration of charge 044670370051, created on 30 August 2017 (207 pages) |
8 September 2017 | Registration of charge 044670370051, created on 30 August 2017 (207 pages) |
8 September 2017 | Registration of charge 044670370052, created on 7 September 2017 (15 pages) |
8 September 2017 | Registration of charge 044670370050, created on 30 August 2017 (222 pages) |
8 September 2017 | Registration of charge 044670370052, created on 7 September 2017 (15 pages) |
8 September 2017 | Registration of charge 044670370050, created on 30 August 2017 (222 pages) |
5 September 2017 | Satisfaction of charge 044670370048 in full (4 pages) |
5 September 2017 | Satisfaction of charge 044670370048 in full (4 pages) |
5 September 2017 | Satisfaction of charge 044670370049 in full (4 pages) |
5 September 2017 | Satisfaction of charge 044670370049 in full (4 pages) |
1 September 2017 | Registration of charge 044670370053, created on 30 August 2017 (19 pages) |
1 September 2017 | Registration of charge 044670370053, created on 30 August 2017 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
26 June 2017 | Notification of Marvin Rice as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marvin Rice as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 March 2016 | Appointment of Mr Adam Isaacs as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Adam Isaacs as a director on 15 March 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Termination of appointment of Samuel Andrew Walker as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Samuel Andrew Walker as a director on 14 October 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Michael Daniel Marks on 14 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Michael Daniel Marks on 14 July 2015 (2 pages) |
10 June 2015 | Registration of charge 044670370049, created on 4 June 2015 (19 pages) |
10 June 2015 | Registration of charge 044670370049, created on 4 June 2015 (19 pages) |
10 June 2015 | Registration of charge 044670370049, created on 4 June 2015 (19 pages) |
4 June 2015 | Satisfaction of charge 044670370045 in full (4 pages) |
4 June 2015 | Satisfaction of charge 044670370046 in full (4 pages) |
4 June 2015 | Satisfaction of charge 044670370044 in full (4 pages) |
4 June 2015 | Satisfaction of charge 044670370046 in full (4 pages) |
4 June 2015 | Satisfaction of charge 044670370045 in full (4 pages) |
4 June 2015 | Satisfaction of charge 044670370044 in full (4 pages) |
3 June 2015 | Registration of charge 044670370047, created on 27 May 2015 (71 pages) |
3 June 2015 | Registration of charge 044670370048, created on 22 May 2015 (24 pages) |
3 June 2015 | Registration of charge 044670370047, created on 27 May 2015 (71 pages) |
3 June 2015 | Registration of charge 044670370048, created on 22 May 2015 (24 pages) |
6 February 2015 | Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages) |
12 November 2014 | Registration of charge 044670370046, created on 6 November 2014 (9 pages) |
12 November 2014 | Registration of charge 044670370046, created on 6 November 2014 (9 pages) |
12 November 2014 | Registration of charge 044670370046, created on 6 November 2014 (9 pages) |
11 November 2014 | Registration of charge 044670370044, created on 31 October 2014 (62 pages) |
11 November 2014 | Registration of charge 044670370044, created on 31 October 2014 (62 pages) |
10 November 2014 | Satisfaction of charge 42 in full (4 pages) |
10 November 2014 | Satisfaction of charge 43 in full (4 pages) |
10 November 2014 | Satisfaction of charge 43 in full (4 pages) |
10 November 2014 | Satisfaction of charge 42 in full (4 pages) |
8 November 2014 | Registration of charge 044670370045, created on 31 October 2014 (24 pages) |
8 November 2014 | Registration of charge 044670370045, created on 31 October 2014 (24 pages) |
3 November 2014 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Company name changed hansteen industrial parks LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed hansteen industrial parks LIMITED\certificate issued on 03/11/14
|
31 October 2014 | Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Ian Richard Watson as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Ian Richard Watson as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of James Mark Havery as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of James Mark Havery as a director on 31 October 2014 (1 page) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 June 2014 | Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2013 | Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
14 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Appointment of James Mark Havery as a director (2 pages) |
18 April 2012 | Appointment of James Mark Havery as a director (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Solvency statement dated 13/02/12 (2 pages) |
16 February 2012 | Statement by directors (2 pages) |
16 February 2012 | Solvency statement dated 13/02/12 (2 pages) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement by directors (2 pages) |
12 January 2012 | Termination of appointment of Philip Duckett as a director (2 pages) |
12 January 2012 | Termination of appointment of Philip Duckett as a secretary (2 pages) |
12 January 2012 | Appointment of Richard Phillip Lowes as a director (3 pages) |
12 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 January 2012 | Appointment of Mrs Derek Kevin Heathwood as a director (3 pages) |
12 January 2012 | Appointment of Morgan Lewis Jones as a director (3 pages) |
12 January 2012 | Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 12 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Andrew Mcfarlane as a director (2 pages) |
12 January 2012 | Appointment of Ian Richard Watson as a director (3 pages) |
12 January 2012 | Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 12 January 2012 (2 pages) |
12 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 January 2012 | Termination of appointment of Andrew Mcfarlane as a director (2 pages) |
12 January 2012 | Appointment of Janine Anne Mcdonald as a director (3 pages) |
12 January 2012 | Appointment of Morgan Lewis Jones as a director (3 pages) |
12 January 2012 | Termination of appointment of Philip Duckett as a secretary (2 pages) |
12 January 2012 | Appointment of Richard Phillip Lowes as a director (3 pages) |
12 January 2012 | Appointment of Sarah Michaella Hornbuckle as a secretary (3 pages) |
12 January 2012 | Termination of appointment of Merriel Johnson as a director (2 pages) |
12 January 2012 | Appointment of Mark Douglas Ovens as a director (3 pages) |
12 January 2012 | Appointment of Ian Richard Watson as a director (3 pages) |
12 January 2012 | Appointment of Janine Anne Mcdonald as a director (3 pages) |
12 January 2012 | Termination of appointment of Merriel Johnson as a director (2 pages) |
12 January 2012 | Appointment of Sarah Michaella Hornbuckle as a secretary (3 pages) |
12 January 2012 | Appointment of Mrs Derek Kevin Heathwood as a director (3 pages) |
12 January 2012 | Termination of appointment of Philip Duckett as a director (2 pages) |
12 January 2012 | Appointment of Mark Douglas Ovens as a director (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
6 January 2012 | Company name changed spencer business parks LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Company name changed spencer business parks LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Change of name notice (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 43 (23 pages) |
24 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 42 (10 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 43 (23 pages) |
24 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 42 (10 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 40 (17 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 40 (17 pages) |
23 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 41 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 41 (8 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
15 June 2011 | Appointment of Mr Andrew James Mcfarlane as a director (2 pages) |
15 June 2011 | Appointment of Mr Andrew James Mcfarlane as a director (2 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Termination of appointment of Katherine Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of Katherine Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
3 July 2009 | Appointment terminated director christopher learmont hughes (1 page) |
3 July 2009 | Appointment terminated director christopher learmont hughes (1 page) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 28 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 28 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 29 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge/398 / charge no: 29 (5 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
20 May 2008 | Particulars of a mortgage or charge/398 / charge no: 27 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge/398 / charge no: 27 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge/398 / charge no: 26 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge/398 / charge no: 26 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 April 2008 | Appointment terminated director jayne silcock (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 April 2008 | Appointment terminated director jayne silcock (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 2 westbourne avenue princes avenue hull east yorkshire HU5 3HR (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 2 westbourne avenue princes avenue hull east yorkshire HU5 3HR (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: nexus house nexus randles road knowsley business park knowsley merseyside L34 9HX (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: nexus house nexus randles road knowsley business park knowsley merseyside L34 9HX (1 page) |
9 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page) |
13 July 2007 | Return made up to 21/06/07; full list of members
|
13 July 2007 | Return made up to 21/06/07; full list of members
|
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | Return made up to 21/06/03; full list of members; amend (8 pages) |
26 April 2007 | Ad 08/07/02--------- £ si 98@1 (2 pages) |
26 April 2007 | Ad 08/07/02--------- £ si 98@1 (2 pages) |
26 April 2007 | Return made up to 21/06/06; full list of members; amend
|
26 April 2007 | Return made up to 21/06/06; full list of members; amend
|
26 April 2007 | Return made up to 21/06/04; full list of members; amend (8 pages) |
26 April 2007 | Return made up to 21/06/05; full list of members; amend (8 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Return made up to 21/06/03; full list of members (8 pages) |
20 March 2007 | Return made up to 21/06/03; full list of members (8 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members
|
4 July 2006 | Return made up to 21/06/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
29 June 2005 | Return made up to 21/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (8 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: suite 804 the corn exchange fenwick street liverpool L2 7RB (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: suite 804 the corn exchange fenwick street liverpool L2 7RB (1 page) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (11 pages) |
21 June 2002 | Incorporation (11 pages) |