Saint Davids Park
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 | 28 June 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(38 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2002(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Jack Underwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Kents Marhamchurch Cornwall EX23 0EY |
Director Name | Christopher Roberto Tyson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Pemberley Gregorys Meadow Stourscombe Launceston Cornwall PL15 9QZ |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Barrie Charles Grant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Homer Park Saltash Cornwall PL12 6HH |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mrs Jillian Anne Gowland |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Reeds Cottage Poughill Bude Cornwall EX23 9EL |
Director Name | Mr Andrew David Joseph Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 1997) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tramway Road Woolwell Plymouth PL6 7TQ |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Director Name | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littledown Southdowns Drive Hale Altrincham Cheshire WA14 3HR |
Director Name | Geoffrey William Craven Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Mendips 7 Abbotts Close Titchmarsh Northamptonshire NN14 3AW |
Director Name | Mr Alun Watkin Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2002) |
Role | Systems Director |
Country of Residence | Wales |
Correspondence Address | Pennant 1 Ffordd Dolgoed Yr Wyddgrug Sir Y Fflint CH7 1PE Wales |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Mr Ian Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Rutherford Road Aston Fields Bromsgrove Worcestershire B60 3SA |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 2007) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Legal Dir Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Mr Stanley Gavin Hill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 25 June 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr David Andrew Jackson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2003) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 13 Beechfield Avenue Wilmslow Cheshire SK9 6LX |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (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 | Paul Haydn Chester |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2005) |
Role | Town Planner |
Correspondence Address | 76 Amberley Way Wickwar Gloucestershire GL12 8LP Wales |
Director Name | Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | Apartment 10 41 Upper Belgrave Road Clifton Bristol Avon BS8 2XH |
Director Name | Stuart Faulkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 May 2003) |
Role | Commercial Director |
Correspondence Address | 133 Rumbush Lane Dickens Heath Solihull West Midlands B90 1SP |
Director Name | Mr Ian Martin Francis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Hornbottom Shepton Mallet Somerset BA4 6SF |
Director Name | Robert Douglas Sowden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 June 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 4 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 Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Michael Glen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2005) |
Role | Planner |
Country of Residence | England |
Correspondence Address | Old Station House Black Dog Halt Calne Wiltshire SN11 0LU |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Website | redrow.co.uk |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House Saint 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 |
10k at £1 | Redrow Corporate Services LTD 99.99% Ordinary |
---|---|
1 at £1 | Redrow Homes LTD 0.01% 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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
23 January 1996 | Delivered on: 31 January 1996 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland 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/Hold property known as land on the west side of orchard crescent oreston plymouth devon and the proceeds of sale thereof; t/no dn 364531. 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 |
---|---|
20 December 1995 | Delivered on: 3 January 1996 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC for itself and royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/as land on the south west side of smallack drive crownhill plymouth devon.t/no.DN358323 and the proceeds of sale thereof together with A. 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 |
1 December 1995 | Delivered on: 8 December 1995 Satisfied on: 28 August 2008 Persons entitled: J.Boston & Sons (Shipping) Limited Classification: Legal charge (as defined) over freehold land at west side of orchard crescent,oreston,plymouth,devon Secured details: £277,000 less the "deductable costs" due from the company to the chargee as defined in an agreement dated 23RD may 1994. Particulars: Land at west side of orchard crescent,oreston,plymouth,devon. Fully Satisfied |
30 October 1995 | Delivered on: 8 November 1995 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: F/H property k/a land on the north and south side of woodland road broadclyst exeter devon t/n DN360997 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 |
6 March 1995 | Delivered on: 13 March 1995 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 as trustee for itself and the royal bank of scotland PLC to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the east side of brixington lane withycombe raleigh exmouth devon t/n dn 350544 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 |
6 March 1995 | Delivered on: 13 March 1995 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 as trustee for itself and the royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/a land at st cuthberts close ststephens launceston cornwall t/n cl 102392 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 |
6 March 1995 | Delivered on: 13 March 1995 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 as trustee for iteself and the royal bank of scotland on any account whatsoever. Particulars: The f/h property k/a land on the north side of redhills exeter devon t/n DN348639 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 |
6 March 1995 | Delivered on: 13 March 1995 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 as trustee for itself and the royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/a land lying to the north of eggbuckland road eggbuckland plymouth devon t/n DN347582 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 |
6 March 1995 | Delivered on: 13 March 1995 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 as trustee for itself and the royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/a land at woodwater lane exeter forming part of title number DN349116 and DN29399 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 |
3 January 1995 | Delivered on: 10 January 1995 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of trust debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the financing agreements ( as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 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: F/H property k/a land at polurruan rd mullion cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1994 | Delivered on: 22 November 1994 Satisfied on: 13 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Y way of legal mortgage f/h land and buildings k/a 43 st margarets road plympton plymouth devon title no DN308809. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 November 1994 | Delivered on: 9 November 1994 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a 161 callington road saltash caradon cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 October 1994 | Delivered on: 3 November 1994 Satisfied on: 28 August 2008 Persons entitled: Eagle Investments Limited Classification: Legal charge Secured details: £1,228,000.00 due from the company to the chargee. Particulars: Land at knappe cross exmouth devon. Fully Satisfied |
24 October 1994 | Delivered on: 26 October 1994 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 43 biscombe gardens saltash caradon cornwall title no CL84868. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 October 1994 | Delivered on: 26 October 1994 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 8 meadow rise st columb major restormel cornwall title no CL71016. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 September 1994 | Delivered on: 30 September 1994 Satisfied on: 9 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 3 orchard close beeson kingsbridge south hams devon title no DN172044. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
28 September 1994 | Delivered on: 30 September 1994 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 20 julian street cattedown plymouth devon title no DN60736. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
23 September 1994 | Delivered on: 27 September 1994 Satisfied on: 8 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 6 aire gardens efford and parking space plymouth devon t/n DN203497 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
23 September 1994 | Delivered on: 27 September 1994 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 20 school close plympton plymouth devon t/n DN11617 the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 September 1994 | Delivered on: 13 September 1994 Satisfied on: 13 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way ofvlegal mortgage all that f/h land and buildings k/a 8 ford close ivybridge south hams devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 June 1988 | Delivered on: 15 June 1988 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: F/H property k/a land at milton abbot near tavistock devon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1994 | Delivered on: 13 September 1994 Satisfied on: 15 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a 4 prideaux road ivybridge south hams devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 August 1994 | Delivered on: 12 August 1994 Satisfied on: 5 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 39 meavy avenue crownhill plynouth devon t/n DN335884 and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 August 1994 | Delivered on: 12 August 1994 Satisfied on: 9 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 120 greenwood park road plympton plymouth devon t/n DN279660 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 July 1994 | Delivered on: 21 July 1994 Satisfied on: 5 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 44 parkers road, starcross, teignbridge, devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 July 1994 | Delivered on: 20 July 1994 Satisfied on: 10 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 61 exwick road, exwick, exeter, devon t/no dn 48337. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 July 1994 | Delivered on: 20 July 1994 Satisfied on: 10 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 2 elizabeth close, ivybridge, south hams, devon t/no dn 1000250. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 July 1994 | Delivered on: 20 July 1994 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land and buildings k/as 14 turnchaple mews turnchaple plymouth devon t/no DN254011 dn 254134. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 June 1994 | Delivered on: 21 June 1994 Satisfied on: 11 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings k/a 8 carmython court new quay and garage restormel cornwall title no CL38720. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 April 1994 | Delivered on: 15 April 1994 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: F/H property k/as land adjoining kings ash road, paignton, devon t/no DN148624 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 |
23 March 1994 | Delivered on: 30 March 1994 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: F/H property k/as land at widewell farm, lulworth drive, plymouth, devon t/no DN279013 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 |
11 December 1987 | Delivered on: 17 December 1987 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: F/H property k/a phase 2, st martin by looe cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1994 | Delivered on: 3 March 1994 Satisfied on: 28 August 2008 Persons entitled: Sandra Pamela Pitts Classification: Legal charge Secured details: £475,000 due from the company to the chargee. Particulars: Land at widewell farm tamerton foliot plymouth devon. Fully Satisfied |
13 January 1994 | Delivered on: 25 January 1994 Satisfied on: 12 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 2 vieux close behind hayes otterton east devon t/no DN200615 by way of legal mortgage and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 October 1993 | Delivered on: 2 November 1993 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: F/H property land and buildings on the north side of castle street the barbican plymouth devon title no DN198851 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1993 | Delivered on: 23 October 1993 Satisfied on: 27 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 24 pavlova court heathlands road liskeard caradon cornwall title no CL44366 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 September 1993 | Delivered on: 15 September 1993 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: F/H property k/a land on the south side of fillham moor lane ivybridge devon t/no DN136853 & the proceeds of sale with athe assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1993 | Delivered on: 15 September 1993 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: F/H property k/a land on the north side of langaton lane pinhoe exeter devon t/no DN217758 & the proceeds of sale with athe assignment of the goodwill of any business & the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1993 | Delivered on: 1 September 1993 Satisfied on: 15 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 40 trencreek close trispen truro carrick cornwall title no CL16106 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 August 1993 | Delivered on: 1 September 1993 Satisfied on: 26 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 10 caradon place bridgwater somerset and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 July 1993 | Delivered on: 19 July 1993 Satisfied on: 21 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 30 tillard close plymton plymouth devon title no DN151346 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 June 1993 | Delivered on: 2 July 1993 Satisfied on: 8 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/as 62 poundsland broadclyst east devon devon t/no DN136348 by way of legal mortgage and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 November 1987 | Delivered on: 17 December 1987 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: F/H property k/a 2.3 acres of land at tregolls truro and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1993 | Delivered on: 2 July 1993 Satisfied on: 6 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/as 70 upper longlands dawlish teignbridge devon t/no dn 172476 by way of legal mortgage and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 May 1993 | Delivered on: 27 May 1993 Satisfied on: 23 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Byway of legal mortgage f/h land and buildings k/a 18 manor crescent falmouth carrick cornwall title no CL74390 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 May 1993 | Delivered on: 27 May 1993 Satisfied on: 21 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land tog with buildings and k/a 4 warwick road stafford staffordshire and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 May 1993 | Delivered on: 18 May 1993 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land k/a ground floor flat 1 beech terrace west looe caradon cornwall title no CL37208 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 April 1993 | Delivered on: 30 April 1993 Satisfied on: 8 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and premises k/a 2 colroger close mullion kerrier cornwall title no CL7354 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 April 1993 | Delivered on: 3 April 1993 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a pathfinder west tolgus redruth kerrier cornwall and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 March 1993 | Delivered on: 31 March 1993 Satisfied on: 21 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and premises k/a 12 canterbury road westgate on sea thanet kent title no K644150 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 March 1993 | Delivered on: 3 March 1993 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a trispen holywell road playing place truro carrick cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
16 February 1993 | Delivered on: 18 February 1993 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 24 tillard close plympton plymouth devon t/no.DN145075 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 February 1993 | Delivered on: 17 February 1993 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a leacroft west looe hill west looe caradon cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 November 1987 | Delivered on: 4 December 1987 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: F/H property k/a those pieces or parcels of land forming part of the property k/a trevanion situate at wadebridge cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1993 | Delivered on: 9 February 1993 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 at woodbury salterton devon and/or the proceeds of sale thereof title no's part DN286832,DN31703 and part DN286830. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1993 | Delivered on: 4 February 1993 Satisfied on: 23 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 15 easterly close brackla bridgend ogwr mid glam: title no: WA313596. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 February 1993 | Delivered on: 4 February 1993 Satisfied on: 17 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 37 higher glen park pensilva liskeard caradon cornwall title no: CL18248 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 December 1992 | Delivered on: 30 December 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 9 admiralty street devonport plymouth title no: DN81015. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
5 November 1992 | Delivered on: 7 November 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 79 maliston rd, great sankey warrington cheshire t/no ch 105383 by way of legal mortgage. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 November 1992 | Delivered on: 4 November 1992 Satisfied on: 21 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 38 trematon drive barons pyke ugborough south hams devon and land adjoining same title numbers DN76985 and DN84656. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 October 1992 | Delivered on: 21 October 1992 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h premises k/a flat 3. 86 station road okehampton west devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 October 1992 | Delivered on: 6 October 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a linden lea wagg lane probus carrick cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
13 August 1992 | Delivered on: 14 August 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 26 laburnam close west heath congleton cheshire t/no CH88484 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 15 the crescent walton-on-the-hill staffordshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 August 1987 | Delivered on: 10 August 1987 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: F/H property k/a land at stourscombe launceston cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1992 | Delivered on: 2 June 1992 Satisfied on: 29 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 9 lodge drive truro carrick cornwall title no: CL43984.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 May 1992 | Delivered on: 29 May 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings known as 31 linhay close kingsbridge south hams devon t/n DN144912 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 March 1992 | Delivered on: 27 March 1992 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a windrush pengover green liskeard caradon cornwall title no:CL34482.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 January 1992 | Delivered on: 13 February 1992 Satisfied on: 2 February 1995 Persons entitled: The British Railways Board Classification: Legal charge Secured details: £546000 due from the company to the chargee under the terms of the charge. Particulars: F/H property being land off beaumont rd plymouth devon. Fully Satisfied |
31 January 1992 | Delivered on: 12 February 1992 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: F/H property k/a land off beaumont road plymouth devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1991 | Delivered on: 20 December 1991 Satisfied on: 23 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at 2 ivydene chapel row,tremar,coombe,liskeard,cornwall by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 November 1991 | Delivered on: 2 December 1991 Satisfied on: 15 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 19 tardrew close beverley humberside.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 November 1991 | Delivered on: 28 November 1991 Satisfied on: 23 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and buildings k/a 28 langham way, ivybridge south hams devon title no dn 13138 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 14 January 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a 3 lower rosewin row truro carrick cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 14 January 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/hold land and buildings k/a 11. wreford close st. Columb major restormel cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 July 1987 | Delivered on: 22 July 1987 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Edgerton park hotel pennsylvania rd exeter t/nos dn 169803 and dn 53417 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 10 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and blds--64 dell rd,kings norton,birmingham,west midlands t/no.wm 249006 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/hold land and blds.k/a 194 blandford road,efford and parking space,plymouth,devon.t/no.dn 274092 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 25 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/hold land and blds k/a 1,pickney park flats killgarth,polperro caradon cornwall. T/no. Cl 26021 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-f/h land and buildings k/as 31 higher lux street liskeard caradon cornwall title no:CL36180.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 6 April 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 8 tregarrick,the downs west looe caradon cornwall. Title no: CL31533.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and buildings known as 30, fern meadow, okehampton west devon, devon. Title no dn 297487 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 16 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 3,tamar terrace,calstock,caradon,cornwall. Title no CL39671 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 16 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land and buildings known as plot 12, trenewydd parc estate, rogerstone, community (also known as 12, quantock close. St columb) newport gwent. Title no wa 117900 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 27 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and premises known as 14, bank street st.columb, restormel cornwall by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a harmony cottage st clement truro carrick cornwall by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 April 1987 | Delivered on: 9 April 1987 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 27 August 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/hold land and buildings k/a greystones granville avenue newcastle under lyme staffordshire title no sf 190729.. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 6 April 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/hold land and premises k/a 11. penlee street penzance cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 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 on east side of elwell road saltash cornwall title no cl 22843 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1990 | Delivered on: 10 July 1990 Satisfied on: 30 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land & buildings k/a 48 leasowe d rive perton south staffordshire title no sf 236966 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1989 | Delivered on: 19 June 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 at shutta looe cornwall, title no cl 47438 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 23 May 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 on the west side of penkernick way, st columb cornwall title no cl 42188 f/h property k/a land at higher east street, st columb, cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1989 | Delivered on: 29 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 at little trethiggey quintrel downs cornwall (title no cl 45717) and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1988 | Delivered on: 15 December 1988 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: Part of the land at shutta looe caradon cornwall title no cl 30877 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 2003 | Delivered on: 1 July 2003 Satisfied on: 28 August 2008 Persons entitled: Crest Estates Limited Classification: Legal charge Secured details: £2,523,793 and all other 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: Parcel 51 haydon wick swindon with part title number WT46795. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Satisfied on: 28 August 2008 Persons entitled: Westbury Homes (Holdings) Limited Classification: Mortgage Secured details: £1,070,000.00 due or to become due from the company to the chargee. Particulars: Area 7 locking castle, weston-super-mare. Fully Satisfied |
8 February 2002 | Delivered on: 13 February 2002 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. Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
27 March 2000 | Delivered on: 31 March 2000 Satisfied on: 15 February 2002 Persons entitled: The Royal Bank of Scotland PLC National Westminster Bank PLC National Westminster Bank PLC The Royal Bank of Scotland 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 hayes road deanshanger northamptonshire t/n NN203921. 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 |
9 July 1997 | Delivered on: 16 July 1997 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland 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 to the east of godwell ivybridge devon t/no DN3840 56. 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 |
6 September 1988 | Delivered on: 22 September 1988 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: F/H property k/a land at st colum major cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1997 | Delivered on: 21 May 1997 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC and Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 1) land adjoining digby house woodwater lane 2) land off woodwater lane 3) land lying to the south east side of rydon lane exeter devon title numbers DN365572(1) DN367258(2) DN352612(3) 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 |
18 April 1997 | Delivered on: 24 April 1997 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: Freehold property k/a land on the west side of trenant vale wadebridge cornwall t/n CL124123 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 |
20 January 1997 | Delivered on: 24 January 1997 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: F/H property k/a land at harleigh road bodmin cornwall t/n: CL118885 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 |
6 December 1996 | Delivered on: 17 December 1996 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land off harleigh road bodmin cornwall t/n CL120499 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 |
28 October 1996 | Delivered on: 1 November 1996 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland 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/Hold property known as land at manor estate horrabridge devon and the proceeds of sale thereof; t/nos: dn 268135 and dn 270564. 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 |
28 October 1996 | Delivered on: 1 November 1996 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland 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/Hold property known as land at burrows park northam devon and the proceeds of sale thereof; t/no dn 373742. 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 |
14 October 1996 | Delivered on: 30 October 1996 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: F/H property k/a land lying to the south of rydon lane exeter 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 |
18 March 1996 | Delivered on: 29 March 1996 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC for Itself & Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-land and buildings on the south side of agar road truro cornwall t/n-CL49422. Fully Satisfied |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 15 March 2000 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or by the company under or pursuant to the charge or a guarantee dated 6TH march 1996. Particulars: All f/h and l/h properties of the company situate in england and wales and all buildings and fixtures. All heritable and l/h properties of the company situate in scotland and all buildings and fixtures. All monies payable to the company under or pursuant to all present and future contracts or policies of insurance in respect of the assets and all rights.. See the mortgage charge document for full details. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 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: F/H property k/a land adjoining the knoll st clements hill truro, cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1987 | Delivered on: 6 April 1987 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: F/H property k/a land at barbican rd in the parish of st martin by looe cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
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) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 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) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 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) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
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) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
13 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
13 July 2010 | Appointment of Helen Davies as a director (2 pages) |
13 July 2010 | Appointment of Helen Davies as a director (2 pages) |
12 July 2010 | Termination of appointment of Robert Sowden as a director (1 page) |
12 July 2010 | Termination of appointment of Stanley Hill as a director (1 page) |
12 July 2010 | Termination of appointment of Stanley Hill as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Sowden as a director (1 page) |
5 July 2010 | Company name changed redrow homes (wessex) LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Company name changed redrow homes (wessex) LIMITED\certificate issued on 05/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
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) |
17 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
14 December 2009 | Director's details changed for Stanley Gavin Hill on 26 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert Douglas Sowden on 26 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Redrow Homes Limited on 26 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert Douglas Sowden on 26 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Stanley Gavin Hill on 26 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Redrow Homes Limited on 26 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 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (5 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 6 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (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 105 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (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 49 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages) |
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 73 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (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 4 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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 85 (1 page) |
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 43 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
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 85 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (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 92 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 103 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 14 (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 87 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (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 35 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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 86 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (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 56 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (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 93 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (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 1 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (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 88 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages) |
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 9 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 88 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (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 111 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (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 15 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
15 April 2008 | Appointment terminated director ian young (1 page) |
15 April 2008 | Appointment terminated director ian young (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page) |
15 January 2008 | Return made up to 10/12/07; no change of members (9 pages) |
15 January 2008 | Return made up to 10/12/07; no change of members (9 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 10/12/06; full list of members (9 pages) |
6 January 2007 | Return made up to 10/12/06; full list of members (9 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 10/12/05; full list of members (10 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (10 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
24 December 2004 | Return made up to 10/12/04; full list of members
|
24 December 2004 | Return made up to 10/12/04; full list of members
|
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 10/12/03; full list of members
|
6 February 2004 | Return made up to 10/12/03; full list of members
|
6 February 2004 | Director resigned (1 page) |
30 December 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 December 2003 | Full accounts made up to 30 June 2002 (13 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
8 January 2003 | Return made up to 10/12/02; full list of members
|
8 January 2003 | Return made up to 10/12/02; full list of members
|
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (2 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | New director appointed (4 pages) |
1 February 2002 | Company name changed tay homes (south west) LIMITED\certificate issued on 01/02/02 (2 pages) |
1 February 2002 | Company name changed tay homes (south west) LIMITED\certificate issued on 01/02/02 (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
4 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
11 January 1999 | Return made up to 10/12/98; no change of members (5 pages) |
11 January 1999 | Return made up to 10/12/98; no change of members (5 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
31 December 1997 | Return made up to 10/12/97; full list of members
|
31 December 1997 | Return made up to 10/12/97; full list of members
|
11 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
11 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Return made up to 10/12/95; no change of members (8 pages) |
12 December 1995 | Return made up to 10/12/95; no change of members (8 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (24 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (24 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 August 1985 | Incorporation (13 pages) |
21 August 1985 | Incorporation (13 pages) |