Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 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(31 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Peter Charles Smart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 1992) |
Role | Yorkshire Housing Trust Plc |
Country of Residence | England |
Correspondence Address | Four Oaks 30 Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 1992) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Secretary Name | Mr Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 1992) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Peter William Douglass |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Bleak House 1 School Lane Upper Poppleton York North Yorkshire YO2 6JS |
Director Name | Mr Neal Markham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bd16 |
Director Name | Terence Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Bradford Road Wakefield West Yorkshire WF1 2BA |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 9 years, 10 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 | John Howard Coles |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1994) |
Role | Solicitor |
Correspondence Address | 7 Victoria Terrace Headingley Leeds West Yorkshire LS6 4BE |
Director Name | John Leslie Parlour |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Red Roof Tithe Barn Lane Bardsey Leeds West Yorkshire LS17 9DX |
Director Name | Mr David Allinson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2002) |
Role | Architectural Director |
Correspondence Address | Lawndale Over Lane Rawdon Leeds West Yorkshire LS19 6DN |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months after company formation) |
Appointment Duration | 9 years, 10 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 | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(6 years, 10 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 | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(6 years, 10 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 | Michael John Laycock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2002) |
Role | Construction Director |
Correspondence Address | 5 Moorlands Drive Yeadon Leeds West Yorkshire LS19 6AA |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Roger Ramsay Connell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 June 2002) |
Role | Managing Director |
Correspondence Address | 1 Fairfax Street Otley Leeds West Yorkshire LS21 1JX |
Director Name | Rhoderick John Mackinnon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2004) |
Role | Chartered Builder |
Correspondence Address | 12 Rose Dale Panel Harrogate North Yorkshire HG3 1LB |
Director Name | Mr Alun Watkin Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 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 | Peter Robert Harrison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chevet Park Court Chevet Lane Sandal Wakefield West Yorkshire WF2 6QS |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Harold Barnett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2008) |
Role | Quantity Surveyor |
Correspondence Address | 30 Janes Way Markfield Leicester Leicestershire LE67 9SW |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years 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 | Julie Dawn Rayner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2007) |
Role | Sales |
Correspondence Address | 67 Lindale Garth Kirkhamgate Wakefield West Yorkshire WF2 0RW |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Mark Stephen Leigh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleby House 1b Scriven Road Knaresborough North Yorkshire HG5 9EQ |
Director Name | Michael Peter Cleary |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 2009) |
Role | Accountant |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Director Name | Mr David John Campbell-Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgemere Hosue Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Ms Julie Rafferty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tayhomes.co.uk |
---|
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 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
25 February 1994 | Delivered on: 26 February 1994 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of 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 situate and k/a 11 ashbourne way cleckheaton west yorkshire. Fully Satisfied |
---|---|
25 February 1994 | Delivered on: 26 February 1994 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 february 1993. Particulars: F/H property situate and k/a 13 carr bottom road idle bradford. Fully Satisfied |
8 February 1994 | Delivered on: 10 February 1994 Satisfied on: 9 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: All that f/h property situate and k/a 8 landseer terrace bramley leeds west yorkshire. Fully Satisfied |
2 February 1994 | Delivered on: 7 February 1994 Satisfied on: 15 February 2002 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 bruntcliffe lane morley t/n's wyk 505338 and wyk 537097 west yorkshire 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 |
21 January 1994 | Delivered on: 21 January 1994 Satisfied on: 7 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement made the 22ND january 1993. Particulars: F/H 12 oxford road queensbury bradford west yorkshire. Fully Satisfied |
7 January 1994 | Delivered on: 17 January 1994 Satisfied on: 15 February 2002 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 newby bridge lane, scalby, scarborough and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 December 1993 | Delivered on: 13 January 1994 Satisfied on: 15 February 2002 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: F/H property being land adjoining burniston road scarborough north yorkshire 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 |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 10 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a counter-indemntiy contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property 9 teall court ossett wakefield t/n wyk 433638. Fully Satisfied |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 10 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreeement dated 22 january 1993. Particulars: Allthat property situate and being 143 gainsborough way stanley wakefield t/n wyk 170579. Fully Satisfied |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property situate and being 19 market place south cave humberside t/n hs 212216. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 pasture lane clayton bradford west yorkshire t/no. WYK455640 and WYK491390 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 15 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: All the f/h property situate and being 6 wilson court outwood wakefield t/n wyk 16327. Fully Satisfied |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guaranty facility agreement dated 22 january 1993. Particulars: F/H property situate and being 109 copandale road beverley t/n hs 189962. Fully Satisfied |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guaranty facility agreement dated 22 january 1993. Particulars: F/H property situate and k/a 69 lindholme drive rossington doncaster t/n syk 43577. Fully Satisfied |
7 December 1993 | Delivered on: 20 December 1993 Satisfied on: 15 February 2002 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 wakefield road horbury wakefield west yorkshire and the proceeds of sale therof. 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 1993 | Delivered on: 20 December 1993 Satisfied on: 15 February 2002 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 and builings on the west side of new road yeadon leeds west yorkshire 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 1993 | Delivered on: 18 December 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement made 22ND january 1993. Particulars: All that property situate and being 134 aberford road stanley wake field west yorkshire. Fully Satisfied |
6 December 1993 | Delivered on: 18 December 1993 Satisfied on: 23 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993. Particulars: All that property situate at and being 63 fagley road fagley bradford together with land to the rear of the said property. Fully Satisfied |
2 December 1993 | Delivered on: 3 December 1993 Satisfied on: 27 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: F/H property situate and being 1 cow close road leeds west yorkshire. Fully Satisfied |
2 December 1993 | Delivered on: 3 December 1993 Satisfied on: 15 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in a guarantee facility agreement made 22 january 1993. Particulars: F/H property at 576 leeds road thackley bradford west yorkshire. Fully Satisfied |
28 October 1993 | Delivered on: 1 November 1993 Satisfied on: 15 February 2002 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: F/H property being all that land on the north side of the main road leading from hull to sproatley bilton hull north humberside and the proceeds of sale thereofan assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 york road market weighton humberside east yorkshire t/no.HS161954 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1993 | Delivered on: 21 October 1993 Satisfied on: 15 February 2002 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: All that f/h land situated at valley mills harrogate road apperley bridge bradford and/or the proceeds of sale thereof and and assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1993 | Delivered on: 12 October 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1992. Particulars: F/H property situate and k/a 2 parnaby avenue, leeds. Fully Satisfied |
11 October 1993 | Delivered on: 12 October 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1992. Particulars: F/H property situate and k/a 8 marston walk, altofts, wakefield. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 8 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facili y agreement dated 22/1/93. Particulars: F/H property situate and k/a 105 kenley parade great horton bradford west yorkshire. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property k/a 19 wheelwright close leeds west yorkshire. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 8 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property k/a 2 clark terrace leeds. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 9 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the gurantee facility agreement dated 22/1/93. Particulars: F/H property k/a 31 church street trawden pendle lancashire. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in a guarantee facility agreement dated 22/1/93. Particulars: L/H property k/a 42 greengate lane high green sheffield yorkshire. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 27 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property k/a 33 penny hill drive clayton bradford west yorkshire. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 8 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property k/a 54 fiedlway avenue rodley leeds. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 boroughbridge road ripon harrogate north yorkshire t/no.NYK85965 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 27 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property situate and k/a 40 seaton street bradford. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: L/H property k/a 39 cinder hill lane grenoside ecclesfield sheffield. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 8 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property situate and k/a 51 livingston road burncross sheffiled. Fully Satisfied |
8 October 1993 | Delivered on: 12 October 1993 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: F/H property situate and k/a flat 3 20 otley road harrogate north yorkshire. Fully Satisfied |
16 July 1993 | Delivered on: 29 July 1993 Satisfied on: 15 February 2002 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 land at newby bridge lane scalby scarborough north yorkshire and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1993 | Delivered on: 18 June 1993 Satisfied on: 27 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under acounter-indemnity agreement made 22ND january 1992. Particulars: L/H property k/a 205 sheffield road, birdwell, barnsley. Fully Satisfied |
14 June 1993 | Delivered on: 18 June 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in a guarantee facility agreement dated 22ND january 1992. Particulars: F/H property k/a 84 parkwood road, leeds. Fully Satisfied |
14 June 1993 | Delivered on: 18 June 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under acounter-indemnity contained in the guaranty agreement dated 22ND january 1992. Particulars: F/H property k/a 40 manor drive, pickering north yorkshire. Fully Satisfied |
14 June 1993 | Delivered on: 18 June 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under acounter-indemnity contained in the guarantee facility agreement made 22ND january 1992. Particulars: F/H property k/a 59 dunbottle lane, mirfield, huddersfield. Fully Satisfied |
10 June 1993 | Delivered on: 15 June 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement made 22/1/92. Particulars: 17 cardinal road leeds. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 high street boston spa leeds west yorkshire t/no WYK424969 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1993 | Delivered on: 15 June 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement made 22/1/92. Particulars: 37 brighton avenue morley leeds. Fully Satisfied |
21 May 1993 | Delivered on: 24 May 1993 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/92. Particulars: F/H property k/a 2 st nicholas close north newbald beverley humberside t/n hs 169171. Fully Satisfied |
29 April 1993 | Delivered on: 12 May 1993 Satisfied on: 15 February 2002 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 lingwell gate lane outwood and the proceeds of sale thereof and an assignemnt of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1993 | Delivered on: 5 May 1993 Satisfied on: 9 November 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 premises k/a 68 moor top drighlington leeds west yorkshire t/no: wyk 438734. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1993 | Delivered on: 23 April 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of the counter indemnity contained in the guarnatee facility agreement dated 22/1/93. Particulars: F/H property k/a 14 ashby close lincoln avenue roberttown liversedge west yorkshire. Fully Satisfied |
1 April 1993 | Delivered on: 21 April 1993 Satisfied on: 15 February 2002 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 lying to the west of otley road menston forming part of the land on t/n WYK433921 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1993 | Delivered on: 16 April 1993 Satisfied on: 2 February 1995 Persons entitled: Higgs & Hill Homes Limited Classification: Legal charge Secured details: £512,500 due from the company to the chargee under the terms of the charge. Particulars: Land at otley road menston west yorkshire. Fully Satisfied |
8 March 1993 | Delivered on: 11 March 1993 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 property k/a 9 lily terrace jump barnsley south yorkshire t/n syk 99265. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 14 victoria place, clifford, leeds, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 27 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 6 nook green, thornhill, dewsbury, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 16 st peters garden, bramley, leeds, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 27 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 27 millbeck close, market weighton, york, north yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 27 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 73 manor road, ossett, wakefield, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 2 thirlmere close, beeston, leeds, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 7 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 2 willow park, newton hill, wakefield, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: Flat 21 kirklands, carr lane, thorner, leeds, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 154 mosley gardens, cookridge, leeds, west yorkshire. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93. Particulars: 34 ingham close, bradshaw, halifax, west yorkshire. Fully Satisfied |
15 January 1993 | Delivered on: 20 January 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: F/H land and premises k/a 16 st peters gardens, bramley, leeds,. West yorkshire - title no. WYK324575. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1993 | Delivered on: 13 January 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: L/H land and buildings k/a 12 hambleton court, ripon, harrogate, north yorkshire - title no. NYK56641. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 albion street, clifford leeds west yorkshire t/no. WYK489652 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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: F/H land and buildings k/a 5 moorland place, stanley, wakefield, west yorkshire - title no. WYK172250. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1992 | Delivered on: 29 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: F/H land and buildings k/a 61 leasowe road, hunslet, leeds, west yorkshire - title no. WYK356306. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1992 | Delivered on: 23 December 1992 Satisfied on: 7 March 1996 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 23 victoria avenue, bramley, leeds, west yorkshire - title no. YWE50397. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1992 | Delivered on: 23 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: F/H land and buildings k/a 3 queen street, the falls, east ardsley, wakefield, west yorkshire - title no. WYK465348. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1992 | Delivered on: 22 December 1992 Satisfied on: 7 March 1996 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 northfield lane, horbury, wakefield, west yorkshire - title no. WYK84381 (see form 395 for full details). Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1992 | Delivered on: 16 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: F/H land and buildings k/a 6 salisbury street, calverley, pudsey, leeds, west yorkshire - title no. WYK384464. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1992 | Delivered on: 16 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: F/H land and buildings k/a 21 beaumont street, stanley, wakefield, west yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1992 | Delivered on: 11 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: F/H land and buildings k/a 18 rosedale abbey, rosedale abbey, pickering ryedale, north yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1992 | Delivered on: 11 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: F/H land and buildings k/a 2 south hill grove, stourton, leeds, west yorkshire - title no. WYK330003. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1992 | Delivered on: 2 December 1992 Satisfied on: 17 November 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 48 mill lane, hanging heaton, batley, kirklees, west yorkshire t/no: wyk 144304. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1992 | Delivered on: 9 September 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 premises k/a 11 cross flatts avenue, beeston, leeds, west yorkshirefixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1992 | Delivered on: 30 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: F/H land and buildings k/a 42 pegholme drive, otley, leeds, west yorkshire t/no: wyk 429393. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1992 | Delivered on: 26 November 1992 Satisfied on: 3 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: All that f/h land and buildings k/a 37 oxford drive kippax leeds west yorkshire t/n wyk 219305 the benefit of all rights affecting the property the present and future goodwill of any business on at the property. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1992 | Delivered on: 14 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: F/H land and buildings k/a 8 claremont crescent, shipley, bradford, west yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1992 | Delivered on: 4 November 1992 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: F/H land and buildings k/a 4 triniry street, agbrigg, wakefield, west yorkshire title no. WYK9728 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1992 | Delivered on: 15 October 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: F/H land and buildings k/a 4 sunnydale road, ossett, wakefield, west yorkshire title no. WYK308705 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1992 | Delivered on: 22 September 1992 Satisfied on: 15 February 2002 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 church street ossett wakefield west yorkshire t/no. WYK462555 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 |
16 February 2001 | Delivered on: 22 February 2001 Satisfied on: 15 February 2002 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: The freehold property known as land situate on the east side of scarborough road norton n yorks. 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 |
15 September 2000 | Delivered on: 22 September 2000 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC for Itself and 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: The freehold property k/a 7.68 acres of land at the former middlewood hospital sheffield south yorkshire. 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 |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 15 February 2002 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 low throston call hart lane hartlepool t/no CE115120 DU5459. 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 |
1 September 1992 | Delivered on: 22 September 1992 Satisfied on: 15 February 2002 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 terrington view york ryedale north yorkshire t/no. NYK79497 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1999 | Delivered on: 16 July 1999 Satisfied on: 15 February 2002 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 harrogate road/falklands rise moortown leeds west yorkshire t/nos WYK501597 & WYK453718. 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 June 1999 | Delivered on: 11 June 1999 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 f/hold property known as land at dearneside road dale west yorkshire t/no: WYK633931. 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 |
21 April 1999 | Delivered on: 6 May 1999 Satisfied on: 15 February 2002 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 middleton lane leeds west yorkshire; see form 395. 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 |
22 April 1999 | Delivered on: 30 April 1999 Satisfied on: 15 February 2002 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: The f/h property k/a land on the north east side of dunbottle lane mirfield west yorkshire t/n WYK393301. 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 |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 15 February 2002 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 & buildings on the east side of austhorpe lane crossgates leeds west yorkshire t/no.WYK30099. 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 |
15 March 1999 | Delivered on: 18 March 1999 Satisfied on: 15 February 2002 Persons entitled: 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 land and buildings at the junction of albert road and peel street morley leeds west yorkshire-WYK262486. 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 March 1999 | Delivered on: 17 March 1999 Satisfied on: 15 February 2002 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 martin road bridlington east yorkshire. 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 |
2 October 1998 | Delivered on: 9 October 1998 Satisfied on: 15 February 2002 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: The f/h property k/a land at carr lane besscarr doncaster south yorkshire t/n's SYK362337, SYK391937 and SYK374155. 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 |
10 July 1998 | Delivered on: 21 July 1998 Satisfied on: 15 February 2002 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 at meanwood road leeds west yorkshire part t/n WYK440695. 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 July 1998 | Delivered on: 14 July 1998 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at falklands rise moortown leeds west yorkshire t/n-WYK501598.. 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 |
1 September 1992 | Delivered on: 18 September 1992 Satisfied on: 15 February 2002 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 dewsbury road, gomersal, kirklees, W. yorkshire t/no. Wyk 446974 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1998 | Delivered on: 14 July 1998 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at carlton rothwell west yorkshire.. 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 |
8 June 1998 | Delivered on: 12 June 1998 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hull road hedon hull east yorkshire.. 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 |
14 May 1998 | Delivered on: 21 May 1998 Satisfied on: 15 February 2002 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: The f/h property k/a land at street lane east morton keighley west yorkshire t/n WYK329175. 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 |
1 May 1998 | Delivered on: 8 May 1998 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC 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 the chargee on any account whatsoever. Particulars: F/H property k/a land at halifax road hipperholme west yorkshire t/no;-WYK607028. 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 |
24 March 1998 | Delivered on: 30 March 1998 Satisfied on: 15 February 2002 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 hull road hedon hull east yorkshire. 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 |
4 February 1998 | Delivered on: 6 February 1998 Satisfied on: 13 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1998. Particulars: 1 foresters court scarborough north yorkshire. Fully Satisfied |
4 February 1998 | Delivered on: 6 February 1998 Satisfied on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1988. Particulars: 41 albert avenue idle bradford west yorkshire. Fully Satisfied |
4 February 1998 | Delivered on: 6 February 1998 Satisfied on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1998. Particulars: 5 henley street bramley leeds west yorkshire. Fully Satisfied |
4 February 1998 | Delivered on: 6 February 1998 Satisfied on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1998. Particulars: 35 headley green armley leeds west yorkshire. Fully Satisfied |
1 September 1992 | Delivered on: 18 September 1992 Satisfied on: 15 February 2002 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 larkfield road, rawdon, leeds, W.yorkshire t/no. WYK502442 and proceedsof sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1997 | Delivered on: 26 November 1997 Satisfied on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 2 one acre garth bar lane hambleton YO8 9YD. Fully Satisfied |
25 November 1997 | Delivered on: 26 November 1997 Satisfied on: 13 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 88 poplar crescent shipley. Fully Satisfied |
25 November 1997 | Delivered on: 26 November 1997 Satisfied on: 13 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 29 birchfield rise leeds west yorkshire. Fully Satisfied |
7 November 1997 | Delivered on: 14 November 1997 Satisfied on: 15 February 2002 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 little hemsworth pontefract west yorkshire. 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 October 1997 | Delivered on: 21 October 1997 Satisfied on: 3 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 27 trescoe avenue bramley leeds. Fully Satisfied |
20 October 1997 | Delivered on: 21 October 1997 Satisfied on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 1 ganners close bramley leeds. Fully Satisfied |
20 October 1997 | Delivered on: 21 October 1997 Satisfied on: 9 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 258 broad lane leeds. Fully Satisfied |
20 October 1997 | Delivered on: 21 October 1997 Satisfied on: 13 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 44 kingsway wrose bradford. Fully Satisfied |
20 October 1997 | Delivered on: 21 October 1997 Satisfied on: 8 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 8 trinity close southcliffe scarborough YO11 2TG. Fully Satisfied |
20 October 1997 | Delivered on: 21 October 1997 Satisfied on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 65 buckthorne drive east ardsley wakefield. Fully Satisfied |
1 September 1992 | Delivered on: 17 September 1992 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of holroyd hill bradford part of t/no. Wyk 416980 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1992 | Delivered on: 8 September 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 10 daffil avenue, churwell, leeds, west yorkshire t/no. WYK227079 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1997 | Delivered on: 1 October 1997 Satisfied on: 9 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies and liabilities whether actual or contingent due owing or incurred to the governor and company of the bank of scotland by tay homes PLC under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: Property k/a 2 raleigh street scarborough north yorkshire. Fully Satisfied |
30 September 1997 | Delivered on: 1 October 1997 Satisfied on: 8 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies and liabilities whether actual or contingent due owing or incurred to the governor and company of the bank of scotland by tay homes PLC under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: Property k/a 76 southgate seamer scarborough north yorkshire. Fully Satisfied |
30 September 1997 | Delivered on: 1 October 1997 Satisfied on: 8 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies and liabilities whether actual or contingent due owing or incurred to the governor and company of the bank of scotland by tay homes PLC under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: Property k/a 5 yedmandale terrace west ayton scarborough north yorkshire. Fully Satisfied |
22 August 1997 | Delivered on: 29 August 1997 Satisfied on: 15 February 2002 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 and royal bank of scotland PLC. Particulars: F/H property k/a 3 & 5 gledhow park grove and land to the east side of gledhow park avenue leeds west yorkshire t/no's WYK554185 WYK540979 and WYK533815. 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 |
21 August 1997 | Delivered on: 27 August 1997 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at thornes park wakefield. 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. See the mortgage charge document for full details. Fully Satisfied |
15 July 1997 | Delivered on: 29 July 1997 Satisfied on: 15 February 2002 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 broad lane school bramley leeds west yorkshire. 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 |
16 July 1997 | Delivered on: 18 July 1997 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: The property k/a 11 bantree court thackley bradford west yorkshire. Fully Satisfied |
16 July 1997 | Delivered on: 18 July 1997 Satisfied on: 4 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 32 rhylstone gardens undercliffe bradford west yorkshire. Fully Satisfied |
16 July 1997 | Delivered on: 18 July 1997 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemity contained in the guarantee facility agreement dated 22 january 1993. Particulars: The property k/a fenney mews kirk lane hipperholme west yorkshire. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 17 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined). Particulars: 7 poplar drive windhill shipley. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 sunnybank road mirfields kirklees west yorkshire t/no. WYK514547 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined). Particulars: 20 ravenscliffe rd,calverley,leeds. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined). Particulars: The property at 86 murrayfield rd, kingston upon hull. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined). Particulars: The property known as 38 chesterton court,horbury. Fully Satisfied |
7 January 1997 | Delivered on: 14 January 1997 Satisfied on: 2 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 10 malmesbury close,wortley,leeds; wyk 340811. Fully Satisfied |
7 January 1997 | Delivered on: 14 January 1997 Satisfied on: 17 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 17 roseneath terrace,armley,leeds; wyk 518326. Fully Satisfied |
7 January 1997 | Delivered on: 14 January 1997 Satisfied on: 2 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 13 runswick ave,holbeck,leeds. Fully Satisfied |
26 November 1996 | Delivered on: 4 December 1996 Satisfied on: 15 February 2002 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 lying on the south side of baker lane stanley wakefield west yorkshire t/n WYK576911 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 |
2 November 1996 | Delivered on: 8 November 1996 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC; For Itself and the Royal Bank of Scotland P Lc 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 stonegate road meanwood leeds west yorkshire t/no: WYK149851 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 September 1996 | Delivered on: 2 October 1996 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/a land and premises at middleton lane leeds west yorkshire 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 |
24 September 1996 | Delivered on: 1 October 1996 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or royal bank of scotland on any account whatsoever. Particulars: F/H land and buildings on the north side of grove lane hemsworth west yorkshire t/n's WYK101051 and WYK830853 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 |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 highthorne drive shadwell leeds west yorkshire t/no. WYK338999 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1996 | Delivered on: 26 September 1996 Satisfied on: 26 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: All that property situate at and being k/a 18 thirlmere close beeston leeds. Fully Satisfied |
24 September 1996 | Delivered on: 26 September 1996 Satisfied on: 16 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22ND january 1993. Particulars: All that property situate at and being k/a 22 butterbur way harrogate. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 21 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 3 churchfields. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 6 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 3 moorland grove. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 16 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 65 burley lodge road. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 10 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 3 rands almhouses. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 9 moxton street. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 18 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 13 mary street east ardsley. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 23 cluntergate. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 3 king lane moortown. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 leeds road lofthouse leeds west yorkshire t/no. WYK475214 and WYK448867 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 10 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 5 sheardale park honley. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 9 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 30 branksome crescent heaton. Fully Satisfied |
21 March 1996 | Delivered on: 26 March 1996 Satisfied on: 16 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 21 spen road adel. Fully Satisfied |
15 March 1996 | Delivered on: 26 March 1996 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC National Westminster Bank PLC Jack Edward Squires Meriel Ruth Prescott Alan Douglas Coldrick Russell James Cassidy Arthur Henry Marshall Jeremy Basil Cyril Prescott Elizabeth Anne Squires John William Warren Prescott Classification: Legal charge Secured details: £1,750,000 and all other monies due or to become due from the company and/or persimmon homes (west yorkshire) limited to the chargee under the terms of the charge. Particulars: Land at middleton lane thorpe near leeds. Fully Satisfied |
4 March 1996 | Delivered on: 8 March 1996 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC for Itself & the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: F/H property k/a land at the old oak tree leeds and bradford road bramley leeds west yorkshire and the proceeds of sale thereof and 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 |
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 |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 12 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 janaury 1993. Particulars: 39 fieldway avenue rodley leeds west yorkshire. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 21 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 353 bradford road bailiff bridge west yorkshire. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 16 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 janaury 1993. Particulars: 67 peasholm drive scarborough north yorkshire. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 16 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 21 shelley close cayton scarborough north yorkshire. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 thirlmere gardens beeston leeds west yorkshire title no. Wyk 451591 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 26 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 46 west street shelf west yorkshire. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 23 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 29 crammond close newton heath greater manchester. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 1 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 30 chirnside collingwood grange cramlington co durham. Fully Satisfied |
16 October 1995 | Delivered on: 17 October 1995 Satisfied on: 6 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: All that property k/as 45 skelldale close,ripon,north yorkshire. Fully Satisfied |
16 October 1995 | Delivered on: 17 October 1995 Satisfied on: 23 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: All that property k/as 98 fenby avenue,bradford,west yorkshire. Fully Satisfied |
16 October 1995 | Delivered on: 17 October 1995 Satisfied on: 6 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: All that property k/as 40 kings road,bingley,west yorkshire. Fully Satisfied |
1 September 1995 | Delivered on: 15 September 1995 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC, for Itself and 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 at killinghall harrogate and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 September 1995 | Delivered on: 9 September 1995 Satisfied on: 5 December 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: Property k/a 14 exeter drive, leeds, west yorkshire. Fully Satisfied |
8 September 1995 | Delivered on: 9 September 1995 Satisfied on: 2 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: Property k/a 148 intake road, eccleshill, bradford. Fully Satisfied |
8 September 1995 | Delivered on: 9 September 1995 Satisfied on: 8 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: Property k/a 7 oakfield terrace, windhill, shipley. Fully Satisfied |
8 September 1995 | Delivered on: 9 September 1995 Satisfied on: 8 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: Property k/a 1 carr house lane, wyke. Fully Satisfied |
21 July 1995 | Delivered on: 22 July 1995 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a or being 8 greenside oakenshaw bradford west yorkshire. Fully Satisfied |
21 July 1995 | Delivered on: 22 July 1995 Satisfied on: 21 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property situate and k/a 15 julie avenue, durkar, wakefield, west yorkshire. Fully Satisfied |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 15 February 2002 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 norwood grange beverley humberside t/no. HS165704 (part) 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 July 1995 | Delivered on: 6 July 1995 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC as Trustee 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 at little cote farm, thackley, bradford 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 |
23 May 1995 | Delivered on: 1 June 1995 Satisfied on: 15 February 2002 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 for itself and royal bank of scotland PLC. Particulars: The f/h property k/a land at welton road brough humberside t/n HS244366 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 |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 25 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 4 hawes crescent little horton bradford. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 1 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 21 beech close coltman street hull. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 25 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 61 throxenby lane newby scarborough. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 ruffa lane pickering north yorkshire as described in a transfer dated 1.9.92 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 109 penda's way leeds. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 5 December 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: 54 maidstone street killinghall bradford. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 8 highdale avenue scarborough. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 4 robin chase pudsey. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 8 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 7 kingfisher close seamer scarborough. Fully Satisfied |
25 May 1995 | Delivered on: 26 May 1995 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993. Particulars: 24 crookham way cramlington. Fully Satisfied |
17 May 1995 | Delivered on: 18 May 1995 Satisfied on: 25 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND jabuary 1993. Particulars: L/H property k/a 6 riverside mews, boroughbridge t/no. NYK127810. Fully Satisfied |
31 March 1995 | Delivered on: 10 April 1995 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC as Trustee for Itself and 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 adjacent to southroyd junior school, off new street grove, pudsey, leeds 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 |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 23 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property k/a 23 dale park rise, cookridge, leeds. Fully Satisfied |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 23 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property k/a 34 coronation road south, kingston upon hull. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 leadwell lane leeds west yorkshire t/no. Wyk 176964 and wyk 490904 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 23 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property k/a 24 field lane, ravensthorpe. Fully Satisfied |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property k/a 67 rooley avenue, odsal, bradford. Fully Satisfied |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993. Particulars: F/H property k/a flat 3, 22 trafalgar square, scarborough. Fully Satisfied |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 8 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 januray 1993. Particulars: F/H property k/a 29 st james road, tong park, baildon, shipley. Fully Satisfied |
4 March 1995 | Delivered on: 14 March 1995 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 januray 1993. Particulars: F/H property k/a 12 oakland drive, netherton. Fully Satisfied |
23 January 1995 | Delivered on: 28 January 1995 Satisfied on: 25 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 60 victoria road, eccleshill, bradford t/no. WYK496256. Fully Satisfied |
23 January 1995 | Delivered on: 28 January 1995 Satisfied on: 9 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: 54 newton park court, chapel allerton, leeds t/no. WYK297845. 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 chargees 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 |
9 December 1994 | Delivered on: 19 December 1994 Satisfied on: 15 February 2002 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 and buildings on the north-east side of fartown, pudsey, leeds, west yorkshire and land on the north-east side comprising the sites of the former 76-88 (even nos.) fartown, pudsey, leeds, west yorkshire t/nos. WYK526035, WYK526036 and WYK539774 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 |
30 November 1994 | Delivered on: 7 December 1994 Satisfied on: 15 February 2002 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 burniston road scarborough north yorkshire t/n nyk 147616 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 |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 kirkstall lane kirkstall hill leeds west dyorkshire t/no. WYK438223 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1994 | Delivered on: 6 December 1994 Satisfied on: 15 February 2002 Persons entitled: The Secretary of State for Defence Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land adjoining burniston road scarborough in the county of north yorkshire. Fully Satisfied |
14 October 1994 | Delivered on: 19 October 1994 Satisfied on: 15 February 2002 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 the marsh pudsey west yorkshire t/n wyk/312173, wyk 312172, wyk 372420, wyk 279034 and wyk 362504 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 |
14 September 1994 | Delivered on: 20 September 1994 Satisfied on: 15 February 2002 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 valley mills, harrogate road, apperley bridge, bradford t/nos. WYK552242 and WYK326748 (part) 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 |
24 August 1994 | Delivered on: 25 August 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 15 regency view, bradford, west yorkshire t/no. WYK315077. Fully Satisfied |
24 August 1994 | Delivered on: 25 August 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 7 regency view, undercliffe, bradford t/no. WYK318212. Fully Satisfied |
24 August 1994 | Delivered on: 25 August 1994 Satisfied on: 29 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 2 marsett way, whinmoor, leeds t/no. WYK34953. Fully Satisfied |
24 August 1994 | Delivered on: 25 August 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 7 hare farm avenue, farnley t/no. WYK377740. Fully Satisfied |
4 August 1994 | Delivered on: 5 August 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: L/H property k/a 74 regency court, bradford, west yorkshire. Fully Satisfied |
4 August 1994 | Delivered on: 5 August 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 49 fagley road, bradford. Fully Satisfied |
4 August 1994 | Delivered on: 5 August 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 15 alma street, bradford, west yorkshire. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 lincoln way beverley humberside east yorkshire t/no. Hs 170991 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1994 | Delivered on: 5 August 1994 Satisfied on: 23 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 3 brompton grove, leeds. Fully Satisfied |
4 July 1994 | Delivered on: 21 July 1994 Satisfied on: 15 February 2002 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 newby bridge lane, scalby, scarborough 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 |
4 July 1994 | Delivered on: 12 July 1994 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC National Westminster Bank PLC Jack Edward Squires Meriel Ruth Prescott Alan Douglas Coldrick Russell James Cassidy Arthur Henry Marshall Jeremy Basil Cyril Prescott Elizabeth Anne Squires John William Warren Prescott David Vernon Evans Oakhaven Estate Company Limited Valerie Lane-Fox Pitt Rivers Susan Marguerite Scott Classification: Legal charge Secured details: £3,050,000.00 together with interest due or to become due from the company to the chargees. Particulars: F/H property at long causeway/st helens lane, adel, leeds and all buildings and fixtures thereon and the benefit of all licences, consents and authorisations granted in connection with the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1994 | Delivered on: 12 July 1994 Satisfied on: 15 February 2002 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 helens lane/long causeway, adel, leeds 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 |
4 May 1994 | Delivered on: 10 May 1994 Satisfied on: 15 February 2002 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 valley mills harrogate road apperley bridge bradford west yorkshire t/n part WYK326748 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 May 1994 | Delivered on: 4 May 1994 Satisfied on: 23 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 20 corbie way pickering. Fully Satisfied |
3 May 1994 | Delivered on: 4 May 1994 Satisfied on: 15 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of the counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property k/a 29 saxon crescent ward green barnsley. Fully Satisfied |
25 April 1994 | Delivered on: 26 April 1994 Satisfied on: 5 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property situate and k/a 130 etherington road kingston upon hull. Fully Satisfied |
11 April 1994 | Delivered on: 12 April 1994 Satisfied on: 27 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property situate and k/a 21 victoria street, clayton, bradford, west yorkshire. Fully Satisfied |
3 March 1994 | Delivered on: 5 March 1994 Satisfied on: 12 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993. Particulars: F/H property situate and k/a 3 meadowvale outwood wakefield. Fully Satisfied |
1 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2002 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 shay lane walton wakefield west yorkshire t/no. WYK464445 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1992 | Delivered on: 30 July 1992 Satisfied on: 15 February 2002 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 |
1 September 1992 | Delivered on: 16 September 1992 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 cloughfields road hoyland barnsley south yorkshire t/no. SYK290766 and SYK311074 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1998 | Delivered on: 9 June 1998 Persons entitled: Associated British Ports Classification: Legal & equitable charge Secured details: £535,000 (the principal sum) due from the company to the chargee under an agreement for sale and purchase of the property dated 23RD february 1998. Particulars: Land at hull road in the parish of preston in the district of the east riding of yorkshire together with all buildings erected thereon and all fixtures annexed thereto and the benefit of all easements and other rights pertaining thereto and the benefit of all licences consents and authorisations accuring to the company or granted in connection with the property together with all rights and claims against any person (other than the mortgagee) in connection with the property. Outstanding |
1 September 1995 | Delivered on: 15 September 1995 Persons entitled: National Westminster Bank PLC, for Itself and 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 land at killinghall harrogate and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 September 1992 | Delivered on: 16 September 1992 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 ruffa lane pickering north yorkshire as described in a transfer dated 1.9.92 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
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) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
22 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) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 January 2013 | 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) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 January 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 (3 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
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 | 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 (3 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
1 December 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
1 December 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
1 December 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
15 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
15 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
15 July 2010 | Appointment of Helen Davies as a director (2 pages) |
15 July 2010 | Appointment of Helen Davies as a director (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) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Ms Julie Rafferty on 26 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Ms Julie Rafferty on 26 November 2009 (2 pages) |
19 August 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 August 2009 | Return made up to 10/12/08; full list of members (4 pages) |
26 March 2009 | Director appointed julie rafferty (2 pages) |
26 March 2009 | Director appointed julie rafferty (2 pages) |
25 March 2009 | Appointment terminated director david campbell-kelly (1 page) |
25 March 2009 | Director appointed mr andrew james grundy (2 pages) |
25 March 2009 | Appointment terminated director david campbell-kelly (1 page) |
25 March 2009 | Director appointed mr andrew james grundy (2 pages) |
24 March 2009 | Director appointed mr anthony john stevens (2 pages) |
24 March 2009 | Director appointed mr anthony john stevens (2 pages) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
26 February 2009 | Appointment terminated director peter harrison (1 page) |
26 February 2009 | Appointment terminated director peter harrison (1 page) |
26 February 2009 | Director's change of particulars / michael cleary / 01/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / michael cleary / 01/02/2009 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 September 2008 | Director appointed michael peter cleary (3 pages) |
5 September 2008 | Director appointed michael peter cleary (3 pages) |
2 September 2008 | Director appointed david john campbell-kelly (5 pages) |
2 September 2008 | Director appointed david john campbell-kelly (5 pages) |
1 September 2008 | Appointment terminated director harold barnett (1 page) |
1 September 2008 | Appointment terminated director harold barnett (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (1 page) |
4 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 10/12/06; full list of members
|
6 January 2007 | Return made up to 10/12/06; full list of members
|
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 10/12/05; full list of members
|
17 January 2006 | Return made up to 10/12/05; full list of members
|
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
23 December 2004 | Return made up to 10/12/04; full list of members
|
23 December 2004 | Return made up to 10/12/04; full list of members
|
24 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
30 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 January 2004 | Return made up to 10/12/03; full list of members
|
18 January 2004 | Return made up to 10/12/03; full list of members
|
16 December 2003 | Full accounts made up to 30 June 2002 (15 pages) |
16 December 2003 | Full accounts made up to 30 June 2002 (15 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
13 February 2003 | New director appointed (3 pages) |
13 February 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) |
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Return made up to 10/12/02; full list of members
|
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) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (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 | Secretary resigned;director 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 | New secretary appointed (3 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
15 February 2002 | Director resigned (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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | Director resigned (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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | New director appointed (4 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (4 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
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 (2 pages) |
7 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 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) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
13 December 2001 | Return made up to 10/12/01; full list of members
|
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (9 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (9 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 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) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 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) |
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) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
11 January 1999 | Return made up to 10/12/98; full list of members (11 pages) |
11 January 1999 | Return made up to 10/12/98; full list of members (11 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 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) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Return made up to 10/12/97; no change of members (9 pages) |
31 December 1997 | Return made up to 10/12/97; no change of members (9 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
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) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Return made up to 10/12/96; no change of members (6 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 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 (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1995 | Return made up to 10/12/95; full list of members (12 pages) |
12 December 1995 | Return made up to 10/12/95; full list of members (12 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 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) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Return made up to 22/04/95; no change of members (14 pages) |
25 April 1995 | Return made up to 22/04/95; no change of members (14 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |