Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(49 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Ian Roy Dingwall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2001) |
Role | Commercial Director |
Correspondence Address | Smithy Cottage Gooseberry Lane Willington Tarporley Cheshire CW6 0PQ |
Director Name | Kenneth James Ewen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 1997) |
Role | Managing Director |
Correspondence Address | 46 Overton Way Oxton Birconhead Merseyside L43 2LF |
Director Name | Leslie Nicholls |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Afon Merllyn Lane Bagillt Flintshire CH6 6BG Wales |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Mr Adrian Donovan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 1997) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Stocks Cottage Tilston Church Road Malpas Cheshire SY14 7HB Wales |
Director Name | Thomas Shinks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2003) |
Role | Construction Director |
Correspondence Address | 1 Godrer Coed Gwernymynydd Mold Flintshire CH7 4DS Wales |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(21 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Arthur Milson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 1999) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 33 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | John Grime |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(23 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2008) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Road Lymm Warrington Cheshire WA13 9DY |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(25 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Director |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(25 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Mr Colin James Smethurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2004) |
Role | Civil Engineer |
Correspondence Address | 15 Whitegates Crescent Willaston South Wirral Merseyside CH64 2UX Wales |
Director Name | Mr David Ronald Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 20 Chatsworth Road Wilmslow Cheshire SK9 6EE |
Director Name | Mr Peter John Dartnell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dennett Close Woolston Warrington Cheshire WA1 4EF |
Director Name | Jason Newton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2004) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 205 Upton Lane Widnes Cheshire WA8 9PB |
Director Name | Nuala Mary Katherine Howard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2002(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Badger Road Altrincham Cheshire WA14 5UZ |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(28 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Ms Patricia Elizabeth Aicken |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2008) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 63 Crows Wood Drive Staleybridge Cheshire SK15 3RJ |
Director Name | Mr Michael Peter Cleary |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2009) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Ms Christine Margaret Aitken |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westminster Close Sale Cheshire M33 5WZ |
Director Name | Mr Philip Heaps |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Norlands Park Off Norlands Lane Widnes Cheshire WA8 8BH |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Bank Cottage The Row White Coppice Chorley Lancashire PR6 9DE |
Director Name | Ms Julie Rafferty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glade Drive Little Sutton Ellesmere Port Merseyside CH65 4JE Wales |
Director Name | Mr Keith Collard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coxfield Grove Shevington Wigan Lancashire WN6 8DW |
Director Name | Mr Thomas Frederick Freake |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Penrhos Bryn Prenol Tal Y Cafn Colwyn Bay LL28 5SH Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(34 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | David James Shard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 111 Bucklow Gardens Lymm Cheshire WA13 9RN |
Website | redrow.co.uk |
---|
Registered Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
168 at £1 | Redrow Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
11 April 1996 | Delivered on: 15 April 1996 Satisfied on: 28 August 2008 Persons entitled: Vale Royal Borough Council Classification: Deed of substitution and variation varying the terma of a legal charge dated 4TH january 1996 Secured details: All indebtedness of the company and alfred mcalpine homes north limited to the chargee under the S.106 agreement and the S.38 agreements referred to in the charge. Particulars: Two areas of land at leftwich grange farm northwich cheshire containing 41.06 acres. Fully Satisfied |
---|---|
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 22 August 1996 Persons entitled: The Council of the City of Manchester Classification: Equitable charge Secured details: £42,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Land at sale road/ boundary northern moor manchester. Fully Satisfied |
4 January 1996 | Delivered on: 8 January 1996 Satisfied on: 28 August 2008 Persons entitled: The Vale Royal Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company and/or alfred mcalpine homes north limited to the chargee pursuant to the terms of the agreements (as defined). Particulars: Two areas of land at leftwich grange farm northwich containing 24.1 acres and 21.2 acres respectively. Fully Satisfied |
25 August 1994 | Delivered on: 14 September 1994 Satisfied on: 18 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a sparrow fields knutsford cheshire situate on the south side of sparrow lane knutsford cheshire t/no: CH340170 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1994 | Delivered on: 5 July 1994 Satisfied on: 28 August 2008 Persons entitled: The Vale Royal Borough Council Classification: Charge Secured details: All monies due or to become due from the company and/or alfred mcalpine homes north limited to the chargee under the agreements defined in this charge. Particulars: The option agreements dated 5TH may 1989 and 14TH april 1994. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 21 June 1996 Persons entitled: Edward Barry Barnes Grange Properties (North West) Limited Jeffrey Holmes Riley Classification: Legal charge Secured details: £1,625,000 and all other monies due or to become due from the company and/or alfred mc alpine homes (north) limited to the chargee under the terms of the purchase agreement dated 27TH may 1994 and this charge. Particulars: Land at leftwich grange farm london road northwich cheshire. Fully Satisfied |
21 February 1994 | Delivered on: 28 February 1994 Satisfied on: 18 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land situate at sutton old hall farm little sutton ellesmere port cheshire t/no.CH358460 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 May 1993 | Delivered on: 20 May 1993 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of st ann's road north cheadle cheshire t/no.CH28429. Fully Satisfied |
22 March 1993 | Delivered on: 27 March 1993 Satisfied on: 28 August 2008 Persons entitled: The Church Commissioners for England Classification: Legal charge Secured details: £437,750. Particulars: Part of lot 111A (part b) (formerly part of bow green farm) adjoining bow land bowdon nr altrincham greater manchester. Fully Satisfied |
22 March 1993 | Delivered on: 27 March 1993 Satisfied on: 28 August 2008 Persons entitled: The Church Commissioners for England Classification: Legal charge Secured details: £437,750. Particulars: Part of lot 111A (part c) (formerly part of bow green farm) adjoining bow lane bowden nr altrincham greater manchester. Fully Satisfied |
5 February 1987 | Delivered on: 12 February 1987 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 6.10.86 relating to land at westbrook runcorn cheshire andall the premises comprised therein and all buildings thereon. Fully Satisfied |
4 February 1993 | Delivered on: 16 February 1993 Satisfied on: 27 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 4.25 acres of land adjoining bow lane bowden nr altrincham greater manchester. Fully Satisfied |
14 October 1992 | Delivered on: 30 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at tunshill road brooklands wythenshawe manchester greater manchester. Fully Satisfied |
5 October 1992 | Delivered on: 21 October 1992 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at foxhills close pewterspear green warrington cheshire t/no.CH300447. Fully Satisfied |
1 September 1992 | Delivered on: 17 September 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Public house millhouse lane moreton wirral merseyside. Fully Satisfied |
23 March 1992 | Delivered on: 2 April 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at saltney chester cheshire. Fully Satisfied |
13 January 1992 | Delivered on: 24 January 1992 Satisfied on: 7 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as part of sutton old hall farm little sutton ellesmere port cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1992 | Delivered on: 14 January 1992 Satisfied on: 28 August 2008 Persons entitled: M.G. Mather, H.J. Partington and C. Munday Classification: Legal charge Secured details: £517,000. Particulars: All that piece of land situate off boundary lane, saltney, chester cheshire. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 18 March 2008 Persons entitled: Redrow Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A floating charge over all of the companys present & future undertaking & assets. Fully Satisfied |
12 June 1990 | Delivered on: 19 June 1990 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land containing 5.9 acres or thereabouts situate at woodland avenue, hunts cross, spoks, liverpool as comprised in a conveyance dated 28.3.90. Fully Satisfied |
14 August 1989 | Delivered on: 22 August 1989 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st davids park wood lane ewloe deeside clwyd t/nos wa 478510 & wa 492779. Fully Satisfied |
24 October 1986 | Delivered on: 30 October 1986 Satisfied on: 28 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land extended to some 3.32 acres or thereabouts situated at llanchos llandudno county of gwynedd. Fully Satisfied |
28 February 1989 | Delivered on: 10 March 1989 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south east side of weir lane woolston warrington cheshire title no ch 117579 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 12 October 1988 Satisfied on: 26 February 1994 Persons entitled: United Dominios Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) property on north side of hough greenroad widnes cheshire 2) property on the north side of rawen field drive widnes chesire (title no ch 243475). Fully Satisfied |
5 October 1988 | Delivered on: 12 October 1988 Satisfied on: 29 June 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Field or close of land containing 2.9 acres situate in brampton avenue upton macclesfield. Fully Satisfied |
29 September 1988 | Delivered on: 4 October 1988 Satisfied on: 26 February 1994 Persons entitled: United Dominions Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property of grosuenor chase bridgewater road, moseley common wigam, greater manchester (title no 472040). Fully Satisfied |
16 September 1988 | Delivered on: 19 September 1988 Satisfied on: 26 February 1994 Persons entitled: United Dominios Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadowcroft estate parklands (title no ch 292871). Fully Satisfied |
5 September 1988 | Delivered on: 13 September 1988 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land 0.5 acres situate to the south of wittler lane winsford cheshire. Fully Satisfied |
5 August 1988 | Delivered on: 26 August 1988 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land containing 26.54 acres or thereabouts situate at winsford cheshire. Fully Satisfied |
5 August 1988 | Delivered on: 26 August 1988 Satisfied on: 1 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land being land off bromfield avenue mold, clwyd being part of T.N.wa 19583. Fully Satisfied |
5 August 1988 | Delivered on: 26 August 1988 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those feilds or closes of land situate lying and being in over winsford cheshire and fronting letter lane aforesaid. Fully Satisfied |
5 May 1988 | Delivered on: 11 May 1988 Satisfied on: 20 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at dearnford avenue, bromborough merseyside title no ms 269297. Fully Satisfied |
13 October 1986 | Delivered on: 23 October 1986 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge on agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company's on agreement dated 10TH july 1986 between the metropoliton borough of bury and the company realting to land at redbank mills, radcliffe greater manchester and all thepremises comprised therein and all buildings thereon. Fully Satisfied |
4 December 1987 | Delivered on: 21 December 1987 Satisfied on: 25 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at canal street congleton cheshire. Fully Satisfied |
1 December 1987 | Delivered on: 11 December 1987 Satisfied on: 16 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of woolth road wavertree. Liverpool merseyside. Fully Satisfied |
8 September 1986 | Delivered on: 23 September 1986 Satisfied on: 18 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12.4 acres of land on the east side of barlow fold road, reddish, greater mancheester. Title no gm 144726. Fully Satisfied |
18 August 1986 | Delivered on: 26 August 1986 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing to the company under the agreement licence dated 8TH may, 1986 relating to land at norton cross, runcorn, cheshire and all buildings thereon. Fully Satisfied |
28 July 1986 | Delivered on: 4 August 1986 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in and all moneys due or owing or from time to time becoming due or owing to the company under of by virtue of an agreement and licence dated 21.02.86 relating to 8.33 acres land at gorse coventwarrington chester & all buildings. Fully Satisfied |
8 July 1986 | Delivered on: 23 July 1986 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property containing 4.5 acres or thereabout situated at tan-y-goppa, llanfair, road, abergele, clwyd. Fully Satisfied |
25 April 1986 | Delivered on: 10 May 1986 Satisfied on: 18 June 1987 Persons entitled: Salvesen Homes Limited Classification: Legal charge Secured details: For securing £137,000. Particulars: All that plot of land situate off croston ford, lostock hall, south ribble, c/oflancashire being lot 1. Fully Satisfied |
6 January 1986 | Delivered on: 16 January 1986 Satisfied on: 17 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting on to willowdale way, backford cross, cheshire (5.7 acres) title no ch 89396. Fully Satisfied |
18 December 1985 | Delivered on: 30 December 1985 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7.4 acres of land situate at the southerly side of shelley road, blacon, chester, cheshire. Title no ch 233535. Fully Satisfied |
18 December 1985 | Delivered on: 30 December 1985 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of craithie road, vicars cross, chester, cheshire. Fully Satisfied |
9 May 1986 | Delivered on: 27 May 1986 Satisfied on: 18 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off felltop drive, reddish, greatermanchester (see doc M43 for full details). Fully Satisfied |
18 December 1985 | Delivered on: 30 December 1985 Satisfied on: 17 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at arrowe road, greasby, wirral, mereseyside. Fully Satisfied |
6 November 1985 | Delivered on: 15 November 1985 Satisfied on: 13 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear mostyn house school the parade aprkgate south wirral cheshire. Fully Satisfied |
27 August 1985 | Delivered on: 6 September 1985 Satisfied on: 17 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14.28 acres land at lower bents lane bredbury stockport greater manchester. Fully Satisfied |
27 June 1985 | Delivered on: 5 July 1985 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement and licence and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest of the company in, and all moneys due or owing from time to time becoming due or owing relating to approx 6.72 acres land at windmill hill, luncolncheshire title no ch 170647. Fully Satisfied |
14 June 1985 | Delivered on: 18 June 1985 Persons entitled: British Bright Bar Limited Classification: Legal charge Secured details: £257,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at bredbury stockport adjoining lower bents lane and red house land. Fully Satisfied |
31 May 1985 | Delivered on: 11 June 1985 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,1A, 8,8A, 9,9A, 19,19A, 21,21A, 25,25A31,31A, 37,37A, reeds avenue west and 4,4A, 9,9A birkelt avenue and 89,89A, 91,91A, 93,93A, 95,95A, 97,97A, 99,99A, 101,101A, 10O,103A, 105,105A, 107107A, 109,109A, 111,111A, reeds lane, leasowe, merseyside. Fully Satisfied |
31 May 1985 | Delivered on: 11 June 1985 Satisfied on: 17 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land fronting and new chester road, beckford gors, ellesmere port, cheshire, containing approx 5.38 acres. Fully Satisfied |
11 January 1985 | Delivered on: 21 January 1985 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,2A, 4,4A, 5,5A, 6,6A, 7,7A,10,10A, 11,11A, 12,12A, 14,14A, 15,15A, 16,16A,17,17A, 29,29A, 33,33A, 35,35A, reeds avenuewest, leasowe, merseyside. Fully Satisfied |
11 January 1985 | Delivered on: 21 January 1985 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dale avenue, heswall, wirral, merseyside, site of former heswall county primary school. Fully Satisfied |
8 October 1984 | Delivered on: 12 October 1984 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at redgate land and kirkmanshulme lane, belle vue, greater manchester. Fully Satisfied |
9 May 1986 | Delivered on: 27 May 1986 Satisfied on: 1 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at croston road, farington, lancashire being lot 1 (4 acres) and lot 2 (approx. 6 1/2 acres) t/no la 513895. Fully Satisfied |
9 August 1984 | Delivered on: 21 August 1984 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H parcel of land containing approx 4070 sq yardds being part plot 23 and plot 24 colomendy trading estate derbigh clwyd. Fully Satisfied |
23 December 1983 | Delivered on: 13 April 1984 Satisfied on: 25 March 1988 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
17 May 1983 | Delivered on: 24 May 1983 Satisfied on: 17 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on east side of pump lane greasby merseyside 13.75 acres title no ms 179987. Fully Satisfied |
17 May 1983 | Delivered on: 24 May 1983 Satisfied on: 17 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on east side pump lane greasby merseyside O.4 acres title no ms 179981. Fully Satisfied |
8 April 1983 | Delivered on: 8 April 1983 Satisfied on: 22 December 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or redvow (north west) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machienry. Fully Satisfied |
24 July 1991 | Delivered on: 14 August 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lad at victoria road great sonkey worrington cheshire t/n:- ch 252294. Fully Satisfied |
24 July 1991 | Delivered on: 14 August 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lad at victoria road great sonkey worrington cheshire t/n:- ch 252294. Fully Satisfied |
12 July 1991 | Delivered on: 17 July 1991 Satisfied on: 30 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at saughall massie road, upton wirral merseyside t/n's ms 320450 & ms 181885 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1991 | Delivered on: 5 July 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approxmately 3.6 acres of land adjoining bowlane bowdon nr altrinchou greater manchester. Fully Satisfied |
8 April 1991 | Delivered on: 26 April 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at and adjoining arley drive, widnes containing in the whole 5.37 acres or thereabouts cheshire. Title no CH329661. Fully Satisfied |
10 May 1985 | Delivered on: 21 May 1985 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land cantaning approx 3.62 acres situate at, or known as part of site numbuone, tan y gopa, aebrgell, clwyd. Fully Satisfied |
8 April 1991 | Delivered on: 26 April 1991 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whitehall, school lane, hartford northwich cheshire. Fully Satisfied |
8 April 1991 | Delivered on: 26 April 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at and adjoining arley drive, widnes containing in the whole 5.37 acres or thereabouts cheshire. Title no CH329661. Fully Satisfied |
8 April 1991 | Delivered on: 26 April 1991 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whitehall, school lane, hartford northwich cheshire. Fully Satisfied |
5 April 1991 | Delivered on: 23 April 1991 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in bull lane, walton liverpool, merseyside. Fully Satisfied |
21 March 1991 | Delivered on: 5 April 1991 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of ivy cottage noctorum lane oxton merseyside t/no: ch 3768 ms 186098. Fully Satisfied |
21 March 1991 | Delivered on: 5 April 1991 Satisfied on: 14 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of rellingen noctorum lane oxton merseyside t/no: ms 277038. Fully Satisfied |
4 March 1991 | Delivered on: 19 March 1991 Satisfied on: 18 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at sutton old hall farm little sutton, ellesmerse port cheshire t/no ch 336833 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1990 | Delivered on: 31 January 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Some 8.42 acres or thereabuts formerly part of bow green farm, bow lane, bowdin cheshire. Fully Satisfied |
1 June 1990 | Delivered on: 21 June 1990 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at and adjoining arley drive, widnes cheshire containing in teh whole 7.97 acres. Fully Satisfied |
23 May 1990 | Delivered on: 7 June 1990 Satisfied on: 24 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that pirce of land situate on the north side of childwall valley road and the south west side of chelwood avenue liverpool merseyside t/n ms 289295. Fully Satisfied |
26 February 1985 | Delivered on: 26 February 1985 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land comprising of 5.15 acres situate at part of site 1 tan-y-gopa abergele clwyd. Fully Satisfied |
24 April 1990 | Delivered on: 1 May 1990 Satisfied on: 22 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at and adjoining arley drive widnes cheshire containing in the whole 7.97 acres or thereabouts. Fully Satisfied |
12 March 1990 | Delivered on: 16 March 1990 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east side of townfield lane, oxton, merseyside. Fully Satisfied |
20 November 1989 | Delivered on: 24 November 1989 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land containing 18.46 acres or thereabouts situate of wirsford cheshire. Fully Satisfied |
18 October 1989 | Delivered on: 24 October 1989 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land fronting liverpool road & parkgate road chester cheshire forming port of the ground of the counters of chester hospital and containing in the whole 10.35 accers or thereabouts. Fully Satisfied |
24 August 1989 | Delivered on: 31 August 1989 Satisfied on: 29 September 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land contaning 2.77 acres or therabouts at lowton rd, sale greater manchester title no: gm 497581. Fully Satisfied |
31 July 1989 | Delivered on: 4 August 1989 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate on the southerly side councillor lane, cheadle stahordshire containing in teh whole 7.02 acres or thereabouts. Fully Satisfied |
7 April 1989 | Delivered on: 13 April 1989 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that, piece of land situate on the south west side of the road leading from birkenbead to chester, great sutton being land at backford cross cheshire as comprised in conveyances dated 20.3.89. Fully Satisfied |
28 February 1989 | Delivered on: 10 March 1989 Satisfied on: 11 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the east of weir lane woolston, warrington cheshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1989 | Delivered on: 20 January 1989 Satisfied on: 11 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land containing 5.25 acres or thereabouts being land at bradwell road sandbach cheshire t/n ch 231085. Fully Satisfied |
4 July 1988 | Delivered on: 8 July 1988 Satisfied on: 14 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of penketh road falling partly in penketh parish and partly in great sankey parish cheshire t/noch 118597 ch 205327. Fully Satisfied |
29 November 1984 | Delivered on: 29 November 1984 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land sutiate off higher bonts lane, and redhouse lane, bredbury, stockport, greater, manchester. Fully Satisfied |
23 June 1988 | Delivered on: 1 July 1988 Satisfied on: 1 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at dearnford avenue bromborough, wirral, merseyside. Fully Satisfied |
18 November 1987 | Delivered on: 30 November 1987 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harrytown works bredbury stockport greater manchester. Fully Satisfied |
13 October 1987 | Delivered on: 23 October 1987 Satisfied on: 16 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12.6 acres of land at moors land winsford chehsire. Fully Satisfied |
23 September 1987 | Delivered on: 8 October 1987 Satisfied on: 29 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land at canal street, congleton cheshire. Fully Satisfied |
7 September 1987 | Delivered on: 22 September 1987 Satisfied on: 25 July 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parker house street openshow greater manchester gm 300302. Fully Satisfied |
11 September 1987 | Delivered on: 18 September 1987 Satisfied on: 10 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property being the former reservoir situate at cheetham hill road, duckingfield, tameside greater manchester, containing in the whole 8.5 acres or therabouts. Fully Satisfied |
10 June 1987 | Delivered on: 23 June 1987 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in church road northenden greater manchester. Fully Satisfied |
30 April 1987 | Delivered on: 15 May 1987 Satisfied on: 15 March 1988 Persons entitled: Edward Barry Barnes Grange Properties (North West) Limited Jeffrey Holmes Riley N Unsworth H R Unsworth Classification: Legal charge Secured details: £940,000 and all monies due or to be come due from the company to the chargees under the terms of the chargee. Particulars: A) plot of land on teh north west side of the road leading from wrexham to chester cheshire t/n P184081 b) plot of land being part of land & premises k/a moat farm wrexham road chester cheshire. Fully Satisfied |
20 March 1987 | Delivered on: 10 April 1987 Satisfied on: 1 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8.493 acres of land being formesley part of blacklow hall form formerly in huponwith ruby knowlesley merseyside. Fully Satisfied |
27 October 2006 | Delivered on: 14 November 2006 Satisfied on: 28 August 2008 Persons entitled: Lever Faberge Limited Classification: Agreement Secured details: £510,035 due or to become due from the company to. Particulars: The amount standing to the credit of the account including interest. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 25 June 2005 Satisfied on: 4 February 2006 Persons entitled: James Pemberton Properties Limited Classification: Legal charge Secured details: £1,869,175.00 due or to become due from the company to. Particulars: Land at cooper street, hazel grove, stockport t/no GM74161. Fully Satisfied |
20 January 2003 | Delivered on: 6 February 2003 Satisfied on: 28 August 2008 Persons entitled: Mary Elizabeth Proudlove Classification: Legal charge Secured details: £138,500 due or to become due from the company to the chargee. Particulars: Dunkirk house dunkirk chester cheshire. Fully Satisfied |
19 December 2002 | Delivered on: 21 December 2002 Satisfied on: 11 April 2003 Persons entitled: Bolling Investments Limited Classification: Legal charge Secured details: £2,175,000 due or to become due from the company to the chargee. Particulars: Land and premises at hoole lane chester. Fully Satisfied |
8 February 2002 | Delivered on: 20 February 2002 Satisfied on: 28 August 2008 Persons entitled: Willan Developments Limited 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: All that parcel of land shown edged red on plan number 1 annexed to the agreement being land to the east of moorside road and to the north and south of victoria lane, swinton, greater manchester. Fully Satisfied |
16 June 2000 | Delivered on: 27 October 2000 Satisfied on: 28 August 2008 Persons entitled: Ebl (UK) Limited Classification: Legal charge Secured details: All obligations of the company to the chargee pursuant to an agreement dated 28TH july 1999 (to include an obligation to pay £2 million). Particulars: Land at whitworth street west/oxford street manchester t/no.GM794423. Fully Satisfied |
22 December 1998 | Delivered on: 6 January 1999 Satisfied on: 28 August 2008 Persons entitled: Edward Barry Barnes Grange Properties (North West) Limited Jeffrey Holmes Riley N Unsworth H R Unsworth Peter Gladstone David John Bickerton James Carwithen Greenwood Classification: Legal charge Secured details: £325,000.00 due from the company to the chargee. Particulars: Land at chester road buckley in the county of flintshire. Fully Satisfied |
26 June 1997 | Delivered on: 4 July 1997 Satisfied on: 28 August 2008 Persons entitled: Niorth East Wales Institute of Higher Education Classification: Legal charge Secured details: £575,000 (the "second and third payments") and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at box lane wrexham. Fully Satisfied |
5 February 1987 | Delivered on: 12 February 1987 Satisfied on: 26 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that interest of the company in a building agreement dated 18.9.86 relating to land at carr lane oak road norton cross warrington cheshire and all the premises comprised therein and all buildings thereon. Fully Satisfied |
29 November 1984 | Delivered on: 29 November 1984 Satisfied on: 18 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on northside of stockport road, romiley, greater manchester, tn: gm 331014. Fully Satisfied |
4 April 1997 | Delivered on: 23 April 1997 Persons entitled: Siebe PLC Classification: Legal charge Secured details: The sum of £1,750,000 being the outstanding purchase price of property due from the company to the chargee under an agreement of 3 april 1997. Particulars: Property on the east side of douglas street and on the west side of lumn road hyde t/n GM385095. Outstanding |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from Redrow House St Davids Park Ewloe Clwyd CH5 3RX on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Redrow House St Davids Park Ewloe Clwyd CH5 3RX on 26 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
1 July 2010 | Company name changed redrow homes (nw) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed redrow homes (nw) LIMITED\certificate issued on 01/07/10
|
29 June 2010 | Termination of appointment of Steven Greenhalgh as a director (1 page) |
29 June 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
29 June 2010 | Termination of appointment of David Shard as a director (1 page) |
29 June 2010 | Termination of appointment of Ian Wilkins as a director (1 page) |
29 June 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
29 June 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
29 June 2010 | Termination of appointment of Philip Heaps as a director (1 page) |
29 June 2010 | Termination of appointment of Christine Aitken as a director (1 page) |
29 June 2010 | Termination of appointment of Peter Dartnell as a director (1 page) |
29 June 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
29 June 2010 | Termination of appointment of Philip Heaps as a director (1 page) |
29 June 2010 | Termination of appointment of Ian Wilkins as a director (1 page) |
29 June 2010 | Appointment of Helen Davies as a director (2 pages) |
29 June 2010 | Termination of appointment of David Shard as a director (1 page) |
29 June 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
29 June 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
29 June 2010 | Termination of appointment of Ian Wilkins as a director (1 page) |
29 June 2010 | Termination of appointment of Christine Aitken as a director (1 page) |
29 June 2010 | Appointment of Helen Davies as a director (2 pages) |
29 June 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
29 June 2010 | Termination of appointment of Peter Dartnell as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Collard as a director (1 page) |
29 June 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
29 June 2010 | Termination of appointment of Keith Collard as a director (1 page) |
29 June 2010 | Termination of appointment of Steven Greenhalgh as a director (1 page) |
29 June 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
29 June 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
29 June 2010 | Termination of appointment of Ian Wilkins as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
23 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
2 December 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David James Shard on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David James Shard on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David James Shard on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
26 October 2009 | Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page) |
13 October 2009 | Appointment of David James Shard as a director (2 pages) |
13 October 2009 | Appointment of David James Shard as a director (2 pages) |
6 May 2009 | Company name changed\certificate issued on 06/05/09 (2 pages) |
6 May 2009 | Company name changed\certificate issued on 06/05/09 (2 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
23 March 2009 | Director appointed mr colin edward lewis (2 pages) |
23 March 2009 | Director appointed mr colin edward lewis (2 pages) |
20 March 2009 | Director appointed mr andrew james grundy (2 pages) |
20 March 2009 | Director appointed mr andrew james grundy (2 pages) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
5 February 2009 | Return made up to 12/10/08; full list of members (6 pages) |
5 February 2009 | Return made up to 12/10/08; full list of members (6 pages) |
4 February 2009 | Director's change of particulars / julie rafferty / 01/10/2008 (2 pages) |
4 February 2009 | Director's change of particulars / julie rafferty / 01/10/2008 (2 pages) |
16 January 2009 | Director appointed ian david watkins (2 pages) |
16 January 2009 | Director appointed ian david watkins (2 pages) |
12 January 2009 | Director appointed mr thomas frederick freake (1 page) |
12 January 2009 | Director appointed mr thomas frederick freake (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from redrow house st. Davids park ewloe deeside flintshire CH5 3RX (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from redrow house st. Davids park ewloe deeside flintshire CH5 3RX (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 78E oxford gardens london W10 5UW (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 78E oxford gardens london W10 5UW (1 page) |
13 October 2008 | Appointment terminated director shaun sumner (1 page) |
13 October 2008 | Appointment terminated director shaun sumner (1 page) |
10 October 2008 | Appointment terminated director nuala howard (1 page) |
10 October 2008 | Appointment terminated director patricia aicken (1 page) |
10 October 2008 | Appointment terminated director david lee (1 page) |
10 October 2008 | Appointment terminated director david lee (1 page) |
10 October 2008 | Appointment terminated director nuala howard (1 page) |
10 October 2008 | Appointment terminated director patricia aicken (1 page) |
18 September 2008 | Director appointed keith collard (3 pages) |
18 September 2008 | Director appointed steven greenhalgh (3 pages) |
18 September 2008 | Director appointed steven greenhalgh (3 pages) |
18 September 2008 | Director appointed keith collard (3 pages) |
17 September 2008 | Appointment terminated director john grime (1 page) |
17 September 2008 | Appointment terminated director john grime (1 page) |
17 September 2008 | Appointment terminated director ian wilkins (1 page) |
17 September 2008 | Appointment terminated director ian wilkins (1 page) |
16 September 2008 | Director appointed julie rafferty (3 pages) |
16 September 2008 | Director appointed philip heaps (3 pages) |
16 September 2008 | Director appointed christine margaret aitken (3 pages) |
16 September 2008 | Director appointed philip heaps (3 pages) |
16 September 2008 | Director appointed julie rafferty (3 pages) |
16 September 2008 | Director appointed anthony john stevens (3 pages) |
16 September 2008 | Director appointed anthony john stevens (3 pages) |
16 September 2008 | Director appointed christine margaret aitken (3 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
10 June 2008 | Director's change of particulars / john grime / 06/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / john grime / 06/06/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, redrow house,, st.david's park,, flintshire, CH5 3RX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, redrow house,, st.david's park,, flintshire, CH5 3RX (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
16 November 2007 | Return made up to 12/10/07; no change of members (10 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Return made up to 12/10/07; no change of members (10 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | New director appointed (5 pages) |
5 November 2007 | New director appointed (5 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
29 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Return made up to 12/10/06; full list of members (11 pages) |
11 November 2006 | Return made up to 12/10/06; full list of members (11 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Return made up to 12/10/05; full list of members
|
14 December 2005 | Return made up to 12/10/05; full list of members
|
7 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (11 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (11 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
14 December 2003 | Return made up to 12/10/03; full list of members
|
14 December 2003 | Return made up to 12/10/03; full list of members
|
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
7 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2003 | Director's particulars changed (2 pages) |
24 March 2003 | Director's particulars changed (2 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
4 November 2002 | Return made up to 12/10/02; full list of members
|
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
6 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members
|
22 October 2001 | Return made up to 12/10/01; full list of members
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 June 2001 | Memorandum and Articles of Association (9 pages) |
6 June 2001 | Memorandum and Articles of Association (9 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
2 January 2001 | Company name changed redrow homes (northern) LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed redrow homes (northern) LIMITED\certificate issued on 02/01/01 (2 pages) |
27 October 2000 | Particulars of mortgage/charge (6 pages) |
27 October 2000 | Particulars of mortgage/charge (6 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members
|
23 October 2000 | Return made up to 12/10/00; full list of members
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Return made up to 12/10/98; full list of members
|
9 October 1998 | Return made up to 12/10/98; full list of members
|
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Return made up to 12/10/97; no change of members
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Return made up to 12/10/97; no change of members
|
7 November 1997 | Director resigned (1 page) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Particulars of mortgage/charge (7 pages) |
23 April 1997 | Particulars of mortgage/charge (7 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
6 November 1996 | Return made up to 12/10/96; no change of members
|
6 November 1996 | Return made up to 12/10/96; no change of members
|
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
2 October 1995 | Return made up to 12/10/95; full list of members
|
2 October 1995 | Return made up to 12/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (342 pages) |
26 October 1994 | Return made up to 12/10/94; no change of members
|
26 October 1994 | Return made up to 12/10/94; no change of members
|
26 October 1994 | Return made up to 12/10/94; no change of members (6 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (17 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (17 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (17 pages) |
5 April 1994 | Full accounts made up to 30 June 1993 (16 pages) |
5 April 1994 | Full accounts made up to 30 June 1993 (16 pages) |
5 April 1994 | Full accounts made up to 30 June 1993 (16 pages) |
24 November 1993 | Return made up to 12/10/93; no change of members
|
24 November 1993 | Return made up to 12/10/93; no change of members (6 pages) |
17 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
17 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
17 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
12 October 1992 | Return made up to 12/10/92; full list of members (8 pages) |
12 October 1992 | Return made up to 12/10/92; full list of members (8 pages) |
22 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
22 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
22 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
7 November 1991 | Return made up to 12/10/91; no change of members (7 pages) |
7 November 1991 | Return made up to 12/10/91; no change of members (7 pages) |
7 November 1991 | Return made up to 12/10/91; no change of members (7 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
26 February 1991 | Return made up to 30/06/90; no change of members (8 pages) |
26 February 1991 | Return made up to 30/06/90; no change of members (8 pages) |
8 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
8 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
8 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
29 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
19 June 1990 | Particulars of mortgage/charge (3 pages) |
19 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
1 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1990 | Particulars of mortgage/charge (3 pages) |
1 May 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Return made up to 12/10/89; full list of members (5 pages) |
2 February 1990 | Return made up to 12/10/89; full list of members (5 pages) |
2 February 1990 | Full accounts made up to 30 June 1989 (16 pages) |
2 February 1990 | Return made up to 12/10/89; full list of members (5 pages) |
2 February 1990 | Full accounts made up to 30 June 1989 (16 pages) |
2 February 1990 | Full accounts made up to 30 June 1989 (16 pages) |
1 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1989 | Particulars of mortgage/charge (3 pages) |
24 October 1989 | Particulars of mortgage/charge (3 pages) |
24 October 1989 | Particulars of mortgage/charge (3 pages) |
31 August 1989 | Particulars of mortgage/charge (3 pages) |
31 August 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1989 | Particulars of mortgage/charge (3 pages) |
28 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1989 | Particulars of mortgage/charge (3 pages) |
13 April 1989 | Particulars of mortgage/charge (3 pages) |
13 April 1989 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (11 pages) |
3 January 1989 | Return made up to 14/10/88; full list of members (6 pages) |
3 January 1989 | Return made up to 14/10/88; full list of members (6 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (11 pages) |
3 January 1989 | Return made up to 14/10/88; full list of members (6 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (11 pages) |
28 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1988 | Particulars of mortgage/charge (3 pages) |
12 October 1988 | Particulars of mortgage/charge (3 pages) |
12 October 1988 | Particulars of mortgage/charge (3 pages) |
4 October 1988 | Particulars of mortgage/charge (3 pages) |
4 October 1988 | Particulars of mortgage/charge (3 pages) |
4 October 1988 | Particulars of mortgage/charge (3 pages) |
13 September 1988 | Particulars of mortgage/charge (2 pages) |
13 September 1988 | Particulars of mortgage/charge (2 pages) |
13 September 1988 | Particulars of mortgage/charge (2 pages) |
1 July 1988 | Particulars of mortgage/charge (6 pages) |
1 July 1988 | Particulars of mortgage/charge (6 pages) |
1 July 1988 | Particulars of mortgage/charge (6 pages) |
27 May 1988 | Return made up to 15/10/87; full list of members (6 pages) |
27 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
27 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
27 May 1988 | Return made up to 15/10/87; full list of members (6 pages) |
27 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
27 May 1988 | Return made up to 15/10/87; full list of members (6 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Particulars of mortgage/charge (3 pages) |
30 November 1987 | Particulars of mortgage/charge (3 pages) |
30 November 1987 | Particulars of mortgage/charge (3 pages) |
30 November 1987 | Particulars of mortgage/charge (3 pages) |
23 October 1987 | Particulars of mortgage/charge (3 pages) |
23 October 1987 | Particulars of mortgage/charge (3 pages) |
23 October 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1987 | Particulars of mortgage/charge (3 pages) |
28 July 1987 | Company name changed\certificate issued on 28/07/87 (2 pages) |
28 July 1987 | Company name changed redrow developments (northern) l imited\certificate issued on 29/07/87 (2 pages) |
28 July 1987 | Company name changed\certificate issued on 28/07/87 (2 pages) |
28 July 1987 | Company name changed redrow developments (northern) l imited\certificate issued on 29/07/87 (2 pages) |
17 July 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 July 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 July 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 June 1987 | Particulars of mortgage/charge (3 pages) |
23 June 1987 | Particulars of mortgage/charge (3 pages) |
23 June 1987 | Particulars of mortgage/charge (3 pages) |
18 June 1987 | Declaration of satisfaction of mortgage/charge (10 pages) |
18 June 1987 | Declaration of satisfaction of mortgage/charge (10 pages) |
18 June 1987 | Declaration of satisfaction of mortgage/charge (10 pages) |
15 May 1987 | Particulars of mortgage/charge (3 pages) |
15 May 1987 | Particulars of mortgage/charge (3 pages) |
15 May 1987 | Particulars of mortgage/charge (3 pages) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
30 October 1986 | Particulars of mortgage/charge (3 pages) |
30 October 1986 | Particulars of mortgage/charge (3 pages) |
30 October 1986 | Particulars of mortgage/charge (3 pages) |
23 October 1986 | Particulars of mortgage/charge (3 pages) |
23 October 1986 | Particulars of mortgage/charge (3 pages) |
23 October 1986 | Particulars of mortgage/charge (3 pages) |
23 September 1986 | Particulars of mortgage/charge (3 pages) |
23 September 1986 | Particulars of mortgage/charge (3 pages) |
23 September 1986 | Particulars of mortgage/charge (3 pages) |
26 August 1986 | Particulars of mortgage/charge (3 pages) |
26 August 1986 | Particulars of mortgage/charge (3 pages) |
26 August 1986 | Particulars of mortgage/charge (3 pages) |
4 August 1986 | Particulars of mortgage/charge (3 pages) |
4 August 1986 | Particulars of mortgage/charge (3 pages) |
4 August 1986 | Particulars of mortgage/charge (3 pages) |