Company NameCountryside Properties (UK) Limited
Company StatusActive
Company Number00614864
CategoryPrivate Limited Company
Incorporation Date14 November 1958(65 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Philip Woolliscroft
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(61 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Thomas David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(63 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(64 years after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Earl Sibley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameTimothy Charles Lawlor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Director NameMr Stephen John Teagle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(64 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Secretary NameVistry Secretary Limited (Corporation)
StatusCurrent
Appointed29 November 2022(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence Address11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameChristopher Peter Crook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1994)
RoleDevelopment Director
Correspondence Address7 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Director NameDavid John Doig
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1994)
RoleDirector Construction
Correspondence AddressDamar Lodge The Chase
Black Notley
Braintree
Essex
CM7 8QX
Director NamePatricia Gupta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Lodge Road
Maldon
Essex
CM9 6HW
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameHarold Bernard Supperstone
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 1992)
RoleConsultant Solicitor
Correspondence Address11 Chelwood House
London
W2 2SY
Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2017)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Secretary NameMr Michael Frank Pearce
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed19 January 1994(35 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NamePeter Herbert Quinn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(36 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressDog House
Latimer
Buckinghamshire
HP5 1UQ
Director NameSamuel Frank Pickstock
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(36 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crows Nest Holding Coton End
Gnosall
Stafford
ST20 0EF
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(42 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMs Wendy Elizabeth Colgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(43 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Farm
High Easter
Chelmsford
Essex
CM1 4RB
Director NameMr John Neville Reyner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkway House
7 Limekiln Close
Royston
Hertfordshire
SG8 9XP
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed01 June 2004(45 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(46 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Secretary NameWendy Elizabeth Colgrave
NationalityBritish
StatusResigned
Appointed04 August 2008(49 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Farm
High Easter
Chelmsford
Essex
CM1 4RB
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(51 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(54 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Secretary NameGary Whitaker
StatusResigned
Appointed16 March 2015(56 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2022)
RoleCompany Director
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Phillip Victor Lyons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(58 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2022)
RoleChief Executive - Housebuilding
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Ian Russell Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(58 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2020)
RoleChief Executive - Partnerships North Division
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Michael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Iain Duncan McPherson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(60 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMrs Joanne Jamieson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(62 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Philip Andrew Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(62 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Daniel Hugh McGowan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2021(62 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT

Contact

Websitecpplc.com
Telephone01277 260000
Telephone regionBrentwood

Location

Registered AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 80 other UK companies use this postal address

Shareholders

79.6m at £0.2Countryside Properties PLC
99.08%
Ordinary
742.9k at £0.2Copthorn LTD
0.92%
Ordinary

Financials

Year2014
Turnover£354,091,000
Gross Profit£88,098,000
Net Worth£158,784,000
Cash£63,653,000
Current Liabilities£717,514,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 4 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

19 May 2023Delivered on: 19 May 2023
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The land designated for the development of freehold houses being terraces 22-24 (inclusive) phase 2 at the beam park development, as also shown edged red (less the areas tinted green) on the plan numbered 448-ptazz- zz-sk-a-4136 (revision P02) appended to the instrument at appendix 1.
Outstanding
4 April 2023Delivered on: 17 April 2023
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg

Classification: A registered charge
Particulars: The freehold property known as parcel 1 pickford gate, eastern green, coventry being part of the land registered as hm land registry under the title numbers: WM705548; MM31390; and WK150371.
Outstanding
30 March 2023Delivered on: 5 April 2023
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: The land being part of the land at royle road, rochdale OL11 3EG registered at hm land registry with the title number MAN387256 as shown edged red and shaded green on the plan in annex 1 to the instrument.
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Property known as phase 3 fairham which is edged red on the plan marked within title number NT554804.
Outstanding
30 September 2022Delivered on: 18 October 2022
Persons entitled: Maro Developments Limited

Classification: A registered charge
Particulars: Land at spectra, slutchers lane, warrington as shown coloured green on the plan attached to the legal charge. For more details, please see the legal charge.
Outstanding
11 August 2022Delivered on: 22 August 2022
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: The company has charged by way of first legal mortgage the land known as dsg colchester, flagstaff road, colchester, essex, being part of the property comprised in land registry title number EX641744, as shown red on the attached plan.. For more details please see the charging instrument.
Outstanding
13 May 2022Delivered on: 16 May 2022
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The land designated for the development of freehold houses being terraces 11-21 (inclusive) phase 2 at the beam park development, as also shown hatched red (less the areas tinted green) on the plan appended to the instrument at appendix 1.
Outstanding
28 April 2022Delivered on: 6 May 2022
Persons entitled: Together Commercial Limited

Classification: A registered charge
Particulars: The parcel 1 tha sale part as more particularly described in a sale and development agreement dated 10 december 2022 and as shown edged red on the plan attached to the charging instrument.
Outstanding
23 March 2022Delivered on: 28 March 2022
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell

Classification: A registered charge
Particulars: Land at summerhill farm, poverty lane, maghull, merseyside and being the whole of the land registered at the land registry with title numbers MS676291 and MS687521.
Outstanding
9 March 2022Delivered on: 14 March 2022
Persons entitled: O&H Properties Limited

Classification: A registered charge
Particulars: The part of the development site as coloured pink on the plan attached to the instrument.
Outstanding
21 December 2021Delivered on: 23 December 2021
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: The freehold property known as former brackley golf course, bullows road, little hulton, manchester M38 9TR as shown edged in red on the plan attached to the legal charge.
Outstanding
10 December 2021Delivered on: 21 December 2021
Persons entitled: Together Commercial Limited

Classification: A registered charge
Particulars: The parcel 3 council sale part (as defined in the sale and development agreement dated 10 december 2021 and made between (1) countryside properties (UK) limited (2) countryside properties PLC (3) together housing association limited and (4) together commercial limited) as shown edged red on the plan attached to the instrument.
Outstanding
7 December 2021Delivered on: 13 December 2021
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The land designated for the development of freehold houses within phase 2 at the beam park development, as shown edged red (less the areas tinted green) on the plan appended to the instrument at appendix 1.
Outstanding
12 November 2021Delivered on: 29 November 2021
Persons entitled: Warton East Developments Limited

Classification: A registered charge
Particulars: The freehold property known as land at lytham road, warton, fylde being all of the land edged red on plan 1 (appended to the charge) but excluding the land edged blue on plan 1 and the land shown coloured green on plan 2 (appended to the charge).
Outstanding
24 September 2021Delivered on: 14 October 2021
Persons entitled: Strawson Holdings Limited

Classification: A registered charge
Particulars: Part of the freehold property shown edged in red on the plan within the instrument, being part of the land comprised in the agreement and a transfer of even date and made between the knightwood trust farms limited and the chargor and forming part of the title number LL145258. For more details please refer to the instrument.
Outstanding
6 October 2021Delivered on: 8 October 2021
Persons entitled: David William Allen

Classification: A registered charge
Particulars: The freehold property known as land at drakelow power station, drakelow being all that land registered at hm land registry under the title number DY311041.
Outstanding
30 April 2021Delivered on: 14 May 2021
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: The land and buildings on the north east side of leigh road, hindley green, wigan registered at the hm land registry with title number GM124985, the land and buildings lying to the north east of leigh road, wigan registered at the hm land registry with title number GM878919 and the freehold land comprised in the transfer referred to in schedule 1 of the instrument.
Outstanding
31 March 2021Delivered on: 13 April 2021
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: The part of freehold land being land on the south side of bullcote lane, oldham registered at the land registry with title number MAN374062 and the part of freehold land being land at hebron street, royton, oldham registered at the land registry with title number MAN375616. Please refer to charge instrument for further details.
Outstanding
25 March 2021Delivered on: 31 March 2021
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney

Classification: A registered charge
Particulars: Land at whittington way bishop’s stortford (known as bishop’s stortford south).
Outstanding
11 March 2021Delivered on: 19 March 2021
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The land designated for the development of freehold houses within plot 640 phase 1 at the beam park development, as also shown edged red and labelled 'x-0640' on the plan numbered 17-081 (cv) 417 revision c appended to the instrument at appendix 1.
Outstanding
4 March 2021Delivered on: 17 March 2021
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Legal mortgage over the freehold land at rochester riverside, medway, kent comprising phase 3 and comprised in a transfer of even date and made between (1) countryside properties (UK) limited and hyde vale limited and (2) medway council and homes and communities agency. For further details please refer to the instrument.
Outstanding
5 February 2021Delivered on: 10 February 2021
Persons entitled: Wynyard Park Limited

Classification: A registered charge
Particulars: Land at wynyard park, billingham as shown coloured yellow on the plan annexed to the charge.
Outstanding
18 November 2020Delivered on: 30 November 2020
Persons entitled: Three River District Council

Classification: A registered charge
Particulars: Leasehold property known as phase 3A henbury way, south oxhey as shown edged red on plan 1 annexed less the lidl unit.
Outstanding
17 November 2020Delivered on: 23 November 2020
Persons entitled: St Modwen Developments (Clay Cross) Limited

Classification: A registered charge
Particulars: Land at egstow park, market street, clay cross, derbyshire.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: Leasehold property on phase 2 at beam park as shown edged red on plan in appendix 1 of build charge lease and any fixtures forming part of that property.
Outstanding
30 September 2020Delivered on: 14 October 2020
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited

Classification: A registered charge
Particulars: All land comprising the school site at phase 2 at beam park as edged red on plan appended to school site lease charge.
Outstanding
17 September 2020Delivered on: 5 October 2020
Persons entitled: Bombardier Transportation UK LTD

Classification: A registered charge
Particulars: The freehold property known as part of area 3 on the south east side of west street, crewe being that part of the land registered at hm land registry under title number CH312445 and shown edged red on the plan attached to the legal charge.
Outstanding
7 September 2020Delivered on: 14 September 2020
Persons entitled: Hertfordshire County Council

Classification: A registered charge
Particulars: Land shown edged red on the plan annexed to this deed and forming part of the land known as st james park whittington way bishops stortford.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The land designated for the development of freehold houses within phase 1 at the beam park development, as also shown edged red (less the areas tinted green) on the plan(s) appended to the instrument at appendix 1.
Outstanding
5 June 2020Delivered on: 17 June 2020
Persons entitled: Bidwell West 1 Limited and Bidwell West 2 Limited

Classification: A registered charge
Particulars: The part of the freehold property known as land lying to the south of thorn road, houghton regis, dunstable as shown edged red on the plan as the same is comprised in registered title number BD325986 as at the date of the legal charge.
Outstanding
6 May 2020Delivered on: 11 May 2020
Persons entitled: John Frederick Tinney, David Lawson Tinney, Andrew Charles Streeter and John Alexander Streeter

Classification: A registered charge
Particulars: The freehold property being part of the development site (as defined in the legal mortgage) shown hatched red on the plan (attached to the legal mortgage).
Outstanding
28 February 2020Delivered on: 11 March 2020
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance

Classification: A registered charge
Particulars: Key phase 1 parcel 4 middlebeck, newark shown edged red on the plan attached to the charge.
Outstanding
26 February 2020Delivered on: 2 March 2020
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin

Classification: A registered charge
Particulars: The freehold property known as land on south of gateford road, gateford, worksop being that part of the land registered at hm land registry under title number NT498518 as comprised in the transfer.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Fresh Wharf Developments Limited (In Members Voluntary Liquidation)

Classification: A registered charge
Particulars: Part of fresh wharf estate highbridge road barking.
Outstanding
31 January 2020Delivered on: 12 February 2020
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga

Classification: A registered charge
Particulars: Land on the south side of barrowby road, barrowby, grantham being part of the land registered at the land registry with title LL218122 and land on the south side of barrowby road, barrowby, grantham being part of the land registered at the land registry with title number LL336156, as shown edged red on the plan.
Outstanding
13 January 2020Delivered on: 23 January 2020
Persons entitled: Peel Investments (North) Limited

Classification: A registered charge
Particulars: All that freehold land at hall lane and lock lane, partington, manchester as shown edged red on the plan attached to the legal charge labelled plan 1 and being the whole of the land comprised in a transfer of even date made between (1) the lender and (2) the borrower.
Outstanding
21 January 2020Delivered on: 23 January 2020
Persons entitled: Rouse Kent (Residential) Limited

Classification: A registered charge
Particulars: All that piece of land at areas 4-8, phase 3, west malling, kent being part of the land comprised in title number K411925.
Outstanding
18 December 2019Delivered on: 24 December 2019
Persons entitled: Bombardier Transportation UK LTD

Classification: A registered charge
Particulars: The freehold property known as part of area 3 on the south side of west street, crewe being that part of the land registered at hm land registry under title number CH312445 and shown edged red on the plan attached to the charge document.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The land designated for the development of freehold houses within phase 1 at the beam park development, as also shown edged red (less the areas tinted green) on the plan(s) appended to the instrument at appendix 1.
Outstanding
8 November 2019Delivered on: 15 November 2019
Persons entitled: Bombardier Transportation UK LTD

Classification: A registered charge
Particulars: The freehold property known as part of area 3 on the south east side of west street, crewe being that part of the land registered at hm land registry under title number CH312445 as shown edged red on the plan attached to the charge.
Outstanding
28 October 2019Delivered on: 31 October 2019
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor

Classification: A registered charge
Particulars: Freehold land to south of sutton road, langley, maidstone, kent being part of title number K770133 and all of title number K729048 except land edged blue on annexed plan.
Outstanding
30 September 2019Delivered on: 8 October 2019
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited

Classification: A registered charge
Particulars: Part of: the freehold property known as parcels 5A and 5B, bidwell west, houghton regis, bedfordshire and comprised in a transfer dated 30 september 2019 made between (1) bidwell west 1 limited and bidwell west 2 limited and (2) countryside properties (UK) limited and shown for identification purposes only edged red on plan 1 attached to the charge at appendix 1 and marked plan 17 (the property) shown tinted green on plan 2 attached to the charge at appendix 1 and marked plot release plan (plan 2);. part of the property shown tinted orange on plan 2; and. Part of the property tinted blue on plan 2 together with the rights referred to in part 2 of schedule 1 in the charge.
Outstanding
30 September 2019Delivered on: 7 October 2019
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited

Classification: A registered charge
Particulars: The freehold property known as land at the airfield deeside, being that part of the land registered under the title number CYM326705 and being all land shown edged red on the plan annexed to the legal charge. Please see the charge document for further details.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Rydon Homes Limited

Classification: A registered charge
Particulars: Land comprising church farm, church road, paddock wood, kent being land registered under title number K468307 other than land edged green on the plan attached to the charge together with buildings and fixtures thereon.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Louise Suzanne Humphreys and Alison Jayne Lucas

Classification: A registered charge
Particulars: All freehold property known as tye green, braintree road, cressing, braintree, essex comprised within site transfer save for and excepting those parts shown edged blue on plan 1 subject to variation as set out in clauses 2.4 and 4A.
Outstanding
24 July 2019Delivered on: 9 August 2019
Persons entitled: Fo Developments LLP

Classification: A registered charge
Particulars: The freehold property known as land at residential phase R1, broadway green, oldham.
Outstanding
22 May 2019Delivered on: 28 May 2019
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A

Classification: A registered charge
Particulars: The freehold land at rawreth lane, rayleigh, rochford, essex shown edged red on plan 1 and each and every part of it together with all buildings and fixtures thereon at any time which belong to the chargor.
Outstanding
2 May 2019Delivered on: 8 May 2019
Persons entitled: Bombardier Transportation UK LTD

Classification: A registered charge
Particulars: The freehold property known as part of area 3 on the south east side of west street, crewe being that part of the land registered at the land registry with title number CH312445 and shown edged red on the plan attached to the legal charge.
Outstanding
9 April 2019Delivered on: 15 April 2019
Persons entitled: Philip John Cottis

Classification: A registered charge
Particulars: Land comprising an area of 21.27 acres at rawreth lane, rayleigh, rochford, essex shown edged red on the plan 2 attached to the instrument together with the benefit of the rights described in part 2 of the schedule of the instrument.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: All leasehold land comprising the school site at phase 1 of the beam park development as is demised by the school site lease and as such land is shown edged red on the plan appended to the instrument.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: The leasehold property known as phase 1 at the beam park development as also shown edged red on the plan at appendix 1 of the instrument.
Outstanding
21 January 2019Delivered on: 29 January 2019
Persons entitled: Bidwell West 1 Limited and Bidwell West 2 Limited

Classification: A registered charge
Particulars: Part of: the freehold property known as parcel 4, bidwell west, houghton regis, bedfordshire and comprised in a transfer of even date made between (1) bidwell west 1 limited and bidwell west 2 limited and (2) countryside properties (UK) limited (and shown for identification purposes only edged red on the plan attached to the legal charge) (the property) shown edged and hatched orange on the plan;. Part of: the property shown edged and hatched purple on the plan;. Together with the following rights over all remaining parts of the property outside of the charged area (the non charged area) in common with the chargor and all others who have such or similar rights:. 1. a pedestrian and vehicular right of way over the non charged area at all times and for all purposes to gain access to and from the non charged area and an access point on an adopted highway in such position as the charge may reasonably require;. 2. to enter the none charge area to lay, enlarge, maintain, repair and make connections to the roads, drainage systems and service systems on, in and over the non charged area and to install additional roads, drainage systems and service systems on, in and over the non charged area;. 3. to use the roads, drainage systems and service systems now or at any time on, in or over the non charged area;. 4. to enter as much of the non charged area as shall be required to lay, enlarge, maintain, repair, renew and replace the roads, drainage systems and service systems; and. 5. of support and protection afforded by the non charged area and any buildings on it for the charged areas and any building erected on the charged areas.
Outstanding
10 January 2019Delivered on: 14 January 2019
Persons entitled: Three Rivers District Council

Classification: A registered charge
Particulars: Leasehold property known as phase 2B henbury way south oxhey three rivers watford.
Outstanding
21 December 2018Delivered on: 28 December 2018
Persons entitled: Wolverhampton City Council

Classification: A registered charge
Particulars: The property, as defined in the charge instrument, being the land at coseley road and highfields road, bilston being all of the land edged red on the plan annexed to the charge instrument.
Outstanding
30 November 2018Delivered on: 13 December 2018
Persons entitled: Medway Council and Homes & Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Freehold land at rochester riverside, medway, kent shown hatched blue on the plan attached to the legal charge.
Outstanding
29 November 2018Delivered on: 7 December 2018
Persons entitled: Alliance Real Estate LLP

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the east side of worsley road north, hulton, worsley, registered at the land registry under title number GM51471; the freehold property known as eaton, norfolk street, worsley, manchester, registered at the land registry under title number GM754262; and the leasehold property known as land lying to the east side of southern street, little hulton, registered at the land registry under title number GM754257.
Outstanding
14 September 2018Delivered on: 1 October 2018
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles

Classification: A registered charge
Particulars: Fixed security instrument to protect deferred land payments at the property known as land at plough hill road, nuneaton, warwickshire and delineated by blue edging on the plan attached to the instrument. Please refer to the instrument to identify the land affected by the fixed security instrument.
Outstanding
20 August 2018Delivered on: 28 August 2018
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles
Jonathan Peter Tipples
Nigel John Wickham
John Regan Sunnucks

Classification: A registered charge
Particulars: Deed of charge over land known as marden cricket and hockey club, stanley road, marden, maidstone, kent registered at the land registry under title numbers K659455 and K134956.
Outstanding
20 August 2018Delivered on: 28 August 2018
Persons entitled: Alan Firmin Limited

Classification: A registered charge
Particulars: Legal charge over marden cricket and hockey club, stanley road, marden, maidstone, kent. Land registry title numbers: K659455 and K134956.
Outstanding
20 July 2018Delivered on: 31 July 2018
Persons entitled: Countryside Properties (UK) Limited

Classification: A registered charge
Particulars: Parcels j and n, marham park, bury st edmunds, suffolk.
Outstanding
27 April 2018Delivered on: 8 May 2018
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles
Jonathan Peter Tipples
Nigel John Wickham
John Regan Sunnucks
Medway Council
Homes & Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Freehold land at rochester riverside, medway, kent.
Outstanding
20 April 2018Delivered on: 4 May 2018
Persons entitled: Gorrie Limited

Classification: A registered charge
Particulars: Fixed security instrument to protect deferred land payments at property known as land off stationroad/wesley street, bamber bridge, st helens and delinated by red edging on the plan attached to the instrument. Please refer to instrument to identify land affected by the fixed security instrument.
Outstanding
19 April 2018Delivered on: 23 April 2018
Persons entitled: Three Rivers District Council

Classification: A registered charge
Particulars: Phase 2A, south oxhey estate, oxhey drive, fairfield avenue, prestwick road, watford.
Outstanding
22 December 2017Delivered on: 10 January 2018
Persons entitled: Gallagher Estates Limited

Classification: A registered charge
Particulars: Freehold land known as land at stanton road, shifnal, shropshire.
Outstanding
11 December 2017Delivered on: 22 December 2017
Persons entitled: Richard John Hawkes

Classification: A registered charge
Particulars: The freehold property known to east of pods brook road, braintree, essex and being all of the land comprised in a transfer of even date and made between the company and richard john hawkes.
Outstanding
11 December 2017Delivered on: 21 December 2017
Persons entitled: Richard John Hawkes

Classification: A registered charge
Particulars: The freehold property to the east of pods brook road, braintree, essex.
Outstanding
20 November 2017Delivered on: 21 November 2017
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: L&Q New Homes Limited

Classification: A registered charge
Particulars: Charges all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the chargors . please refer to the instrument for further details.
Outstanding
31 May 2017Delivered on: 6 June 2017
Persons entitled: St. Modwen Developments Limited

Classification: A registered charge
Particulars: The freehold property known as land at cromwell road, ellesmere port and shaded green on the plan, being the land registered at hm land registry under the title number and being part of the land comprised in a transfer of even date and made between st. Modwen developments limited and countryside properties (UK) limited.
Outstanding
19 April 2017Delivered on: 25 April 2017
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles
Jonathan Peter Tipples
Nigel John Wickham
John Regan Sunnucks
Medway Council
Homes & Communities Agency (Trading as Homes England)
Joan Stocker
Stanley John Stocker

Classification: A registered charge
Particulars: Freehold property known as kingslea farm marringdean road billinghurst west sussex title number WSX358113.
Outstanding
3 April 2017Delivered on: 11 April 2017
Persons entitled: Crest Homes (Nominees) Limited

Classification: A registered charge
Particulars: Freehold property known as land on south side of rocky lane, haywards heath, west sussex being part of land registered at hm land registry under title number WSX88437 as shown on plan.
Outstanding
8 February 2017Delivered on: 15 February 2017
Persons entitled: Three Rivers District Council

Classification: A registered charge
Particulars: Leasehold property known as phase 1A south oxhey estate, oxhey drive, fairfield avenue, prestwick road, watford.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Rouse Kent (Residential) Limited

Classification: A registered charge
Particulars: Land at area 1 phase 3 west malling kent t/n K411925.
Outstanding
23 December 2016Delivered on: 30 December 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land known as mafeking road, smethwick, birmingham owned by the chargor and shown edged red on the plan attached at appendix 1 of the legal charge.. All terms having definitions applied in the legal charge.
Outstanding
1 July 2016Delivered on: 19 July 2016
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles
Jonathan Peter Tipples
Nigel John Wickham
John Regan Sunnucks
Medway Council
Homes & Communities Agency (Trading as Homes England)
Joan Stocker
Stanley John Stocker
Fiona Margaret Browne
Peter John Brown

Classification: A registered charge
Particulars: The land at mildenhall road bury st. Edmunds part comprised within t/no. SK12736 and SK65950.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Charles William Humphreys and Petronella Margaret Humphreys

Classification: A registered charge
Particulars: Land at farnham road and hazel end road, hazel end, bishop's stortford, hertfordshire being part of the land registered with hm land registry under the title number HD146348.
Outstanding
24 May 2016Delivered on: 3 June 2016
Persons entitled: Executors of Late David Brown, Susan Brown, Sarah Ann Byron Stokes and Jane Byron Lingard

Classification: A registered charge
Particulars: Freehold land at hospital approach, broomfield, chelmsford, essex being all the land registered at hm land registry under title numbers EX681302 and EX551171.
Outstanding
12 May 2016Delivered on: 16 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 22 April 2016
Persons entitled: Land Securities Trading Limited (As Security Trustee)

Classification: A registered charge
Particulars: F/H land on the west of springhead road, gravesend t/no K838139. For further information please refer to the charge document.
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 21 mill bridge, dollis valley way barnet EN5 2UG being all of the land comprised in a lease dated 21 november 1988 made between the mayor and burgesses of the london borough of barnet (1) alan gilding and marjorie avis gilding (2) registered at the land registry with title number NGL629352.
Outstanding
1 April 2016Delivered on: 11 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold land on the north side of hospital approach, broomfield, chelmsford being all of the land comprised in a transfer of even date and made between countryside properties (UK) limited and soj fiduciary management limtied and being all of the freehold land within title EX717949.
Outstanding
1 April 2016Delivered on: 11 April 2016
Persons entitled: S O J Fiduciary Management Limited

Classification: A registered charge
Particulars: Freehold land known as land on the north side of hospital approach broomfield chelmsford essex being all of the land registered at hm land registry under the title number EX717949.
Outstanding
16 February 2016Delivered on: 22 February 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as huyton leisure centre, roby road, huyton L36 4HA all of the land comprised in a lease made between knowsley metropolitan borough council (1) countryside properties (UK) limited (2) and copthorn holdings limited (3) under title number MS549979.
Outstanding
10 February 2016Delivered on: 22 February 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 32 mill bridge, dollis valley way EN5 2UG registered at the land registry with title number AGL126207 being all of the land comprised in a lease dated 16 february 2004 made between the mayor and burgesses of the london borough of barnet (1) rajesh bhupatrai kamdar and ratna rajesh kamdar (2).
Outstanding
16 February 2016Delivered on: 19 February 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as land on the south east side of cartbridge lane, liverpool, all of the land comprised in a lease made between knowsley metropolitan borough council (1) countryside properties (UK) limited (2) and copthorn holdings limited (3) registered under title number MS556214.
Outstanding
21 January 2016Delivered on: 26 January 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 39 mill bridge, dollis valley way, barnet EN5 2UG being all of the land comprised in a lease dated 16 october 1989 made between the mayor and burgesses of the london borough of barnet (1) and harold browning and florence browning (2) registered at the land registry with title number NGL655731.
Outstanding
19 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as the oast house and land lying to the north west of lenham road, headcorn, ashford being all of the land comprised in a transfer of even date and made between countryside properties (UK) limited and keith george warren and rita audrey warren and being all of the freehold property registered at the land registry within title numbers K390966 and K519242.
Outstanding
15 January 2016Delivered on: 21 January 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as gateacre community comprehensive school, grange lane, gateacre, liverpool and registered at the land registry with title number MS558175.
Outstanding
8 January 2016Delivered on: 15 January 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold and leasehold properties known as norris green phase 4, 6 & 7, liverpool being all of the land compromised in a transfer of even date and made between sigma inpartnership limited and the chargor registered at the land registry with freehold title numbers MS454566 (part), MS454510, MS454604, MS454656, MS454476, MS454516, MS273746, MS251621, MS182502 (part), MS223608 and MS235262 and leasehold title numbers MS164674 and MS187794.
Outstanding
24 November 2015Delivered on: 14 December 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 23 mill bridge, dollis valley way, barnet EN5 2UG and store being all of the land comprised in a lease dated 9 september 1991 made between the mayor and burgesses of the london borough of barnet (1) and john donald mckenna (2) registered at the land registry with title number NGL687502.
Outstanding
24 November 2015Delivered on: 3 December 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 22 mill bridge, dollis valley way, barnet EN5 2UG and store being all of the land comprised in a lease dated 25 june 1984 made between the mayor and burgesses of the london borough of barnet (1) and frederick william aston and mary bridge aston (2) registered at the land registry with title number NGL4949105.
Outstanding
30 October 2015Delivered on: 19 November 2015
Persons entitled: Alan Firmin Limited

Classification: A registered charge
Particulars: Land at coxheath maidstone kent.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The freehold property known as the land at heath road, coxheath, maidstone, kent forming part of title number K276406 as described in the transfer of part between alan firmin limited (1) and countryside properties (UK) limited (2) dated 30 october 2015.
Outstanding
23 October 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 6 mill bridge, dollis valley way, barnet EN5 2UG being all of the land comprised in a lease dated 31 october 1983 made between the mayor and burgesses of the london borough of barnet (1) and stephen gregory paul and jacqueline paul (2) with title number NGL473445. For details of all other charges, please see the schedule to the security document attached to this form.
Outstanding
25 September 2015Delivered on: 3 October 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: L/H 37 mill bridge dollis valley way barnet london t/no.AGL85136.
Outstanding
2 October 2015Delivered on: 8 October 2015
Persons entitled: Lloyds Bank PLC (Security Agent)

Classification: A registered charge
Particulars: Leasehold property 44 mill bridge, dollis valley way, barnet and store EN5 2UG being all of the land comprised in a lease dated 1 october 1984 made between the mayor and burgesses of the london borough of barnet (1) and lorraine ann bridgeman (2) registered at the land registry with title number NGL508818.
Outstanding
21 September 2015Delivered on: 2 October 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties(Secutity Agent)

Classification: A registered charge
Particulars: F/H phase 3 land at britwell regeneration slough berkshire t/n BK321553.
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Lloyds Bank PLC (Security Agent)

Classification: A registered charge
Particulars: Freehold property known as tameside college campus, stockport road, hyde being all of the land comprised in a transfer of even date and made between tameside college and countryside properties (UK) limited.
Outstanding
18 September 2015Delivered on: 30 September 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: L/H property k/a 34 homefield dollis valley way barnet.
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: Slough Borough Council

Classification: A registered charge
Particulars: Phase 3 britwell estate, slough, berkshire, being all of the land comprised in a transfer dated 21 september 2015 and made between slough borough council and countryside properties (UK) limited.
Outstanding
10 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: L/H property k/a 24 mill bridge dollis valley way barnet t/no NGL526217.
Outstanding
28 August 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: 28 mill bridge dollis valley way barnet.
Outstanding
11 August 2015Delivered on: 22 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: L/H property k/a 9 the ridge dollis valley way barnet t/no TGL569477.
Outstanding
3 August 2015Delivered on: 13 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: F/H 119 and 121 radwinter road saffron walden essex t/no EX690853.
Outstanding
24 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Phase 3 land at barham park, harrow road / centre road, sudbury wembley t/no NGL665732 (lease).
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles
Jonathan Peter Tipples
Nigel John Wickham
John Regan Sunnucks
Medway Council
Homes & Communities Agency (Trading as Homes England)
Joan Stocker
Stanley John Stocker
Fiona Margaret Browne
Peter John Brown
Diana Fay Nicholson
Malcolm Gervase Charles Nicholson
Barnaby Noel Willis
Nigel Charles Gore Gambier

Classification: A registered charge
Particulars: The freehold property known as 119 and 121 radwinter road, saffron walden, essex forming the whole of the land registered under title number EX690853.
Outstanding
24 July 2015Delivered on: 25 July 2015
Persons entitled: Lloyds Bank PLC (Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
19 June 2015Delivered on: 8 July 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as phase 2A land at dollis valley, barnet being the land comprised in a lease of even date and made between barnet borough council (1) and countryside properties (UK) limited (2) being part of the freehold land within title AGL261533 and part of the freehold land within title NGL277152.
Outstanding
4 June 2015Delivered on: 23 June 2015
Persons entitled:
Hallam Land Management Limited
Sarah Jane Cash
Sarah Jane Hogg
Audrey O'donnell
Shoina O'donnell
Andrew Charles Streeter
John Alexander Streeter
John Frederick Tinney
David Lawson Tinney
Medway Council
Homes and Communities Agency (Trading as Homes England)
L&Q New Homes Limited
Countryside Properties (UK) Limited
Catesby Estates (Residential) Limited
Southwell and Nottingham Diocesan Board of Finance
Jv Machin
Hv Machin
Rgv Machin
Mrs SE Machin
Kenneth Richard Skinner
Margaret Ann Hopkinson
Yvonne Merrill Nightingale
Elizabeth Vouga
Richard Martyn Rathbone Ashby
Timothy Josling Maxwell Day
Edward Raymond Fermor
Patricia Sally Fermor
Bidwell West 1 Limited
Bidwell West 2 Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
The Brentwood Roman Catholic Diocese Trustee
The Trustees of the Jeanne Marie Gunn Trust (As Detailed in the Legal Charge)
The Trustees of the Catholic Fellowship Brentwood Diocese (As Detailed in the Legal Charge)
N/A
Janet Teagles
Deborah Teagles
Wendy Louise Gisbourne
Stephen Colin Teagles
Jonathan Peter Tipples
Nigel John Wickham
John Regan Sunnucks
Medway Council
Homes & Communities Agency (Trading as Homes England)
Joan Stocker
Stanley John Stocker
Fiona Margaret Browne
Peter John Brown
Diana Fay Nicholson
Malcolm Gervase Charles Nicholson
Barnaby Noel Willis
Nigel Charles Gore Gambier
Wendy Angela Steele
John William Steele

Classification: A registered charge
Particulars: Land adjacent to the blue house off hollow lane chelmsford essex.
Outstanding
4 June 2015Delivered on: 11 June 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Land adjacent to the blue house off hollow lane chelmsfoed essex t/n EX874869.
Outstanding
18 April 2016Delivered on: 28 April 2016
Satisfied on: 26 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Freehold land on the west of springhead road, gravesend registered at the land registry with title number K838139. Such part of the freehold land at springhead road, gravesend, registered at the land registry with title number K828606 and comprised in a transfer dated on or around the date of the charging document between (1) ebbsfleet investment (gp) limited and ebbsfleet nominee no 1 limited and (2) countryside properties (UK) limited. Land lying to the west of springhead road, northfleet, gravesend registered at the land registry with title number K856849. Such part of the freehold land on the north west of pepperhill lane, northfleet, registered at the land registry with title number K682973 and comprised in a transfer dated on or around the date of the charging document between (1) the colyer-fergusson charitable trust and (2) countryside properties (UK) limited.
Fully Satisfied
15 April 2016Delivered on: 25 April 2016
Satisfied on: 26 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 53 mill bridge, dollis valley way, barnet EN5 2UG being all of the land comprised in a lease dated 1 may 2000 made between the mayor and burgesses of the london borough of barnet (1) kweku fyn nunoo (2) registered at the land registry with title number AGL79481.
Fully Satisfied

Filing History

27 September 2023Previous accounting period shortened from 30 September 2023 to 31 December 2022 (1 page)
14 September 2023Full accounts made up to 30 September 2022 (52 pages)
29 August 2023Appointment of Mr Stephen John Teagle as a director on 25 August 2023 (2 pages)
22 May 2023Part of the property or undertaking has been released from charge 006148641163 (2 pages)
19 May 2023Registration of charge 006148641187, created on 19 May 2023 (39 pages)
17 April 2023Registration of charge 006148641186, created on 4 April 2023 (47 pages)
13 April 2023Termination of appointment of Joanne Jamieson as a director on 31 March 2023 (1 page)
5 April 2023Registration of charge 006148641184, created on 31 March 2023 (14 pages)
5 April 2023Registration of charge 006148641185, created on 30 March 2023 (44 pages)
3 April 2023Termination of appointment of Philip Andrew Chapman as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Phillip Victor Lyons as a director on 31 December 2022 (1 page)
3 April 2023Satisfaction of charge 006148641179 in part (1 page)
7 December 2022Satisfaction of charge 006148641110 in full (1 page)
5 December 2022Appointment of Vistry Secretary Limited as a secretary on 29 November 2022 (2 pages)
5 December 2022Appointment of Timothy Charles Lawlor as a director on 29 November 2022 (2 pages)
5 December 2022Appointment of Earl Sibley as a director on 29 November 2022 (2 pages)
5 December 2022Termination of appointment of Gary Whitaker as a secretary on 29 November 2022 (1 page)
5 December 2022Appointment of Clare Jane Bates as a director on 21 November 2022 (2 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
18 October 2022Registration of charge 006148641183, created on 30 September 2022 (33 pages)
14 October 2022Satisfaction of charge 006148641146 in full (1 page)
22 August 2022Registration of charge 006148641182, created on 11 August 2022 (34 pages)
1 July 2022Termination of appointment of Daniel Hugh Mcgowan as a director on 1 July 2022 (1 page)
16 May 2022Part of the property or undertaking has been released from charge 006148641163 (2 pages)
16 May 2022Registration of charge 006148641181, created on 13 May 2022 (39 pages)
6 May 2022Registration of charge 006148641180, created on 28 April 2022 (25 pages)
26 April 2022Full accounts made up to 30 September 2021 (51 pages)
21 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Registration of charge 006148641179, created on 23 March 2022 (31 pages)
14 March 2022Registration of charge 006148641178, created on 9 March 2022 (62 pages)
28 January 2022Termination of appointment of Iain Duncan Mcpherson as a director on 13 January 2022 (1 page)
6 January 2022Appointment of Mr Thomas David Wright as a director on 1 December 2021 (2 pages)
23 December 2021Registration of charge 006148641177, created on 21 December 2021 (27 pages)
21 December 2021Registration of charge 006148641176, created on 10 December 2021 (27 pages)
13 December 2021Part of the property or undertaking has been released from charge 006148641163 (2 pages)
13 December 2021Registration of charge 006148641175, created on 7 December 2021 (40 pages)
1 December 2021Termination of appointment of Michael Ian Scott as a director on 29 November 2021 (1 page)
29 November 2021Registration of charge 006148641174, created on 12 November 2021 (32 pages)
14 October 2021Part of the property or undertaking has been released from charge 006148641146 (2 pages)
14 October 2021Registration of charge 006148641173, created on 24 September 2021 (31 pages)
8 October 2021Registration of charge 006148641172, created on 6 October 2021 (57 pages)
21 June 2021Change of details for Countryside Properties (Holdings) Limited as a person with significant control on 24 December 2020 (2 pages)
16 June 2021Full accounts made up to 30 September 2020 (55 pages)
8 June 2021Appointment of Mr Daniel Hugh Mcgowan as a director on 20 May 2021 (2 pages)
14 May 2021Registration of charge 006148641171, created on 30 April 2021 (44 pages)
7 May 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
13 April 2021Registration of charge 006148641170, created on 31 March 2021 (47 pages)
31 March 2021Registration of charge 006148641169, created on 25 March 2021 (49 pages)
26 March 2021Statement by Directors (1 page)
26 March 2021Statement of capital on 26 March 2021
  • GBP 1
(5 pages)
26 March 2021Solvency Statement dated 17/03/21 (2 pages)
26 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 17/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2021Part of the property or undertaking has been released from charge 006148641137 (2 pages)
19 March 2021Registration of charge 006148641168, created on 11 March 2021 (42 pages)
17 March 2021Registration of charge 006148641167, created on 4 March 2021 (21 pages)
5 March 2021Satisfaction of charge 006148641156 in full (4 pages)
3 March 2021Appointment of Mr Philip Andrew Chapman as a director on 2 March 2021 (2 pages)
22 February 2021Appointment of Mrs Joanne Jamieson as a director on 8 February 2021 (2 pages)
10 February 2021Registration of charge 006148641166, created on 5 February 2021 (32 pages)
5 January 2021Satisfaction of charge 006148641155 in full (4 pages)
23 December 2020Termination of appointment of Ian Russell Kelley as a director on 9 December 2020 (1 page)
30 November 2020Registration of charge 006148641165, created on 18 November 2020 (34 pages)
23 November 2020Registration of charge 006148641164, created on 17 November 2020 (33 pages)
16 November 2020Part of the property or undertaking has been released from charge 006148641146 (1 page)
20 October 2020Registration of charge 006148641163, created on 30 September 2020 (42 pages)
14 October 2020Registration of charge 006148641162, created on 30 September 2020 (42 pages)
9 October 2020Full accounts made up to 30 September 2019 (54 pages)
5 October 2020Registration of charge 006148641161, created on 17 September 2020 (30 pages)
14 September 2020Registration of charge 006148641160, created on 7 September 2020 (34 pages)
11 August 2020Registration of charge 006148641159, created on 7 August 2020 (40 pages)
11 August 2020Part of the property or undertaking has been released from charge 006148641137 (2 pages)
16 July 2020Satisfaction of charge 006148641158 in full (1 page)
17 June 2020Registration of charge 006148641158, created on 5 June 2020 (23 pages)
11 May 2020Registration of charge 006148641157, created on 6 May 2020 (48 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 March 2020Registration of charge 006148641156, created on 28 February 2020 (30 pages)
2 March 2020Registration of charge 006148641155, created on 26 February 2020 (46 pages)
18 February 2020Registration of charge 006148641154, created on 14 February 2020 (31 pages)
12 February 2020Registration of charge 006148641153, created on 31 January 2020 (62 pages)
23 January 2020Registration of charge 006148641151, created on 21 January 2020 (11 pages)
23 January 2020Registration of charge 006148641152, created on 13 January 2020 (46 pages)
9 January 2020Termination of appointment of Ian Calvert Sutcliffe as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Michael Woolliscroft as a director on 1 January 2020 (2 pages)
3 January 2020Satisfaction of charge 006148641146 in part (1 page)
24 December 2019Registration of charge 006148641150, created on 18 December 2019 (55 pages)
20 December 2019Part of the property or undertaking has been released from charge 006148641137 (2 pages)
20 December 2019Registration of charge 006148641149, created on 20 December 2019 (40 pages)
15 November 2019Registration of charge 006148641148, created on 8 November 2019 (55 pages)
31 October 2019Registration of charge 006148641147, created on 28 October 2019 (38 pages)
15 October 2019Part of the property or undertaking has been released from charge 006148641136 (2 pages)
14 October 2019Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019 (1 page)
8 October 2019Registration of charge 006148641146, created on 30 September 2019 (45 pages)
7 October 2019Registration of charge 006148641145, created on 30 September 2019 (33 pages)
1 October 2019Registration of charge 006148641144, created on 26 September 2019 (16 pages)
2 September 2019Registration of charge 006148641143, created on 30 August 2019 (30 pages)
9 August 2019Registration of charge 006148641142, created on 24 July 2019 (28 pages)
7 August 2019Part of the property or undertaking has been released from charge 006148641136 (1 page)
28 May 2019Registration of charge 006148641141, created on 22 May 2019 (36 pages)
17 May 2019Full accounts made up to 30 September 2018 (47 pages)
9 May 2019Termination of appointment of Rebecca Jane Worthington as a director on 17 April 2019 (1 page)
8 May 2019Registration of charge 006148641140, created on 2 May 2019 (29 pages)
1 May 2019Director's details changed for Mr Michael Ian Scott on 4 February 2019 (2 pages)
15 April 2019Registration of charge 006148641139, created on 9 April 2019 (32 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 March 2019Registration of charge 006148641137, created on 28 February 2019 (43 pages)
4 March 2019Registration of charge 006148641138, created on 28 February 2019 (41 pages)
29 January 2019Registration of charge 006148641136, created on 21 January 2019 (22 pages)
14 January 2019Registration of charge 006148641135, created on 10 January 2019 (27 pages)
28 December 2018Registration of charge 006148641134, created on 21 December 2018 (34 pages)
13 December 2018Registration of charge 006148641133, created on 30 November 2018 (22 pages)
7 December 2018Registration of charge 006148641132, created on 29 November 2018 (37 pages)
26 November 2018Appointment of Iain Duncan Mcpherson as a director on 19 November 2018 (2 pages)
1 October 2018Appointment of Michael Ian Scott as a director on 1 October 2018 (2 pages)
1 October 2018Registration of charge 006148641131, created on 14 September 2018 (33 pages)
28 August 2018Registration of charge 006148641129, created on 20 August 2018 (28 pages)
28 August 2018Registration of charge 006148641130, created on 20 August 2018 (29 pages)
31 July 2018Registration of charge 006148641128, created on 20 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(19 pages)
8 May 2018Registration of charge 006148641127, created on 27 April 2018 (21 pages)
4 May 2018Registration of charge 006148641126, created on 20 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(22 pages)
23 April 2018Registration of charge 006148641125, created on 19 April 2018 (27 pages)
10 April 2018Satisfaction of charge 006148641118 in full (4 pages)
9 April 2018Satisfaction of charge 006148641124 in full (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 January 2018Registration of charge 006148641124, created on 22 December 2017 (27 pages)
27 December 2017Full accounts made up to 30 September 2017 (50 pages)
22 December 2017Registration of charge 006148641123, created on 11 December 2017 (28 pages)
21 December 2017Registration of charge 006148641122, created on 11 December 2017 (29 pages)
21 November 2017Registration of charge 006148641121, created on 20 November 2017 (44 pages)
21 November 2017Satisfaction of charge 006148641120 in full (4 pages)
21 November 2017Registration of charge 006148641121, created on 20 November 2017 (44 pages)
21 November 2017Satisfaction of charge 006148641120 in full (4 pages)
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 (1 page)
11 September 2017Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017 (2 pages)
26 July 2017Registration of charge 006148641120, created on 21 July 2017 (43 pages)
26 July 2017Registration of charge 006148641120, created on 21 July 2017 (43 pages)
6 June 2017Registration of charge 006148641119, created on 31 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
6 June 2017Registration of charge 006148641119, created on 31 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
22 May 2017Appointment of Phillip Lyons as a director on 15 May 2017 (2 pages)
22 May 2017Appointment of Mr Ian Russell Kelley as a director on 15 May 2017 (2 pages)
22 May 2017Appointment of Phillip Lyons as a director on 15 May 2017 (2 pages)
22 May 2017Appointment of Mr Ian Russell Kelley as a director on 15 May 2017 (2 pages)
25 April 2017Registration of charge 006148641118, created on 19 April 2017 (17 pages)
25 April 2017Registration of charge 006148641118, created on 19 April 2017 (17 pages)
13 April 2017Full accounts made up to 30 September 2016 (47 pages)
13 April 2017Full accounts made up to 30 September 2016 (47 pages)
11 April 2017Registration of charge 006148641117, created on 3 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
11 April 2017Registration of charge 006148641117, created on 3 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 February 2017Registration of charge 006148641116, created on 8 February 2017 (27 pages)
15 February 2017Registration of charge 006148641116, created on 8 February 2017 (27 pages)
30 December 2016Registration of charge 006148641114, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
30 December 2016Registration of charge 006148641114, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
23 December 2016Registration of charge 006148641115, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
23 December 2016Registration of charge 006148641115, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
14 October 2016Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016 (2 pages)
19 July 2016Registration of charge 006148641113, created on 1 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
19 July 2016Registration of charge 006148641113, created on 1 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
3 June 2016Registration of charge 006148641111, created on 24 May 2016 (31 pages)
3 June 2016Registration of charge 006148641112, created on 1 June 2016 (32 pages)
3 June 2016Registration of charge 006148641112, created on 1 June 2016 (32 pages)
3 June 2016Registration of charge 006148641111, created on 24 May 2016 (31 pages)
2 June 2016Satisfaction of charge 996 in full (1 page)
2 June 2016Satisfaction of charge 996 in full (1 page)
26 May 2016Satisfaction of charge 006148641034 in full (1 page)
26 May 2016Satisfaction of charge 006148641107 in full (1 page)
26 May 2016Satisfaction of charge 006148641072 in full (1 page)
26 May 2016Satisfaction of charge 006148641057 in full (1 page)
26 May 2016Satisfaction of charge 006148641055 in full (1 page)
26 May 2016Satisfaction of charge 006148641062 in full (1 page)
26 May 2016Satisfaction of charge 006148641059 in full (1 page)
26 May 2016Satisfaction of charge 006148641067 in full (1 page)
26 May 2016Satisfaction of charge 006148641088 in full (1 page)
26 May 2016Satisfaction of charge 006148641058 in full (1 page)
26 May 2016Satisfaction of charge 006148641098 in full (1 page)
26 May 2016Satisfaction of charge 006148641056 in full (1 page)
26 May 2016Satisfaction of charge 006148641069 in full (1 page)
26 May 2016Satisfaction of charge 006148641073 in full (1 page)
26 May 2016Satisfaction of charge 006148641106 in full (1 page)
26 May 2016Satisfaction of charge 006148641074 in full (1 page)
26 May 2016Satisfaction of charge 006148641093 in full (1 page)
26 May 2016Satisfaction of charge 006148641090 in full (1 page)
26 May 2016Satisfaction of charge 006148641100 in full (1 page)
26 May 2016Satisfaction of charge 006148641082 in full (1 page)
26 May 2016Satisfaction of charge 006148641102 in full (1 page)
26 May 2016Satisfaction of charge 006148641101 in full (1 page)
26 May 2016Satisfaction of charge 006148641103 in full (1 page)
26 May 2016Satisfaction of charge 006148641099 in full (1 page)
26 May 2016Satisfaction of charge 006148641064 in full (1 page)
26 May 2016Satisfaction of charge 006148641105 in full (1 page)
26 May 2016Satisfaction of charge 006148641085 in full (1 page)
26 May 2016Satisfaction of charge 006148641095 in full (1 page)
26 May 2016Satisfaction of charge 006148641078 in full (1 page)
26 May 2016Satisfaction of charge 006148641087 in full (1 page)
26 May 2016Satisfaction of charge 006148641084 in full (1 page)
26 May 2016Satisfaction of charge 006148641097 in full (1 page)
26 May 2016Satisfaction of charge 006148641065 in full (1 page)
26 May 2016Satisfaction of charge 006148641071 in full (1 page)
26 May 2016Satisfaction of charge 006148641068 in full (1 page)
26 May 2016Satisfaction of charge 006148641096 in full (1 page)
26 May 2016Satisfaction of charge 006148641092 in full (1 page)
26 May 2016Satisfaction of charge 006148641091 in full (1 page)
26 May 2016Satisfaction of charge 006148641060 in full (1 page)
26 May 2016Satisfaction of charge 006148641083 in full (1 page)
26 May 2016Satisfaction of charge 006148641089 in full (1 page)
26 May 2016Satisfaction of charge 006148641054 in full (1 page)
26 May 2016Satisfaction of charge 006148641108 in full (1 page)
26 May 2016Satisfaction of charge 006148641063 in full (1 page)
26 May 2016Satisfaction of charge 006148641061 in full (1 page)
26 May 2016Satisfaction of charge 006148641075 in full (1 page)
26 May 2016Satisfaction of charge 006148641076 in full (1 page)
26 May 2016Satisfaction of charge 006148641079 in full (1 page)
26 May 2016Satisfaction of charge 006148641081 in full (1 page)
26 May 2016Satisfaction of charge 006148641066 in full (1 page)
26 May 2016Satisfaction of charge 006148641034 in full (1 page)
26 May 2016Satisfaction of charge 006148641069 in full (1 page)
26 May 2016Satisfaction of charge 006148641074 in full (1 page)
26 May 2016Satisfaction of charge 006148641105 in full (1 page)
26 May 2016Satisfaction of charge 006148641071 in full (1 page)
26 May 2016Satisfaction of charge 006148641076 in full (1 page)
26 May 2016Satisfaction of charge 006148641081 in full (1 page)
26 May 2016Satisfaction of charge 006148641064 in full (1 page)
26 May 2016Satisfaction of charge 006148641079 in full (1 page)
26 May 2016Satisfaction of charge 006148641073 in full (1 page)
26 May 2016Satisfaction of charge 006148641060 in full (1 page)
26 May 2016Satisfaction of charge 006148641065 in full (1 page)
26 May 2016Satisfaction of charge 006148641062 in full (1 page)
26 May 2016Satisfaction of charge 006148641083 in full (1 page)
26 May 2016Satisfaction of charge 006148641067 in full (1 page)
26 May 2016Satisfaction of charge 006148641072 in full (1 page)
26 May 2016Satisfaction of charge 006148641098 in full (1 page)
26 May 2016Satisfaction of charge 006148641097 in full (1 page)
26 May 2016Satisfaction of charge 006148641096 in full (1 page)
26 May 2016Satisfaction of charge 006148641084 in full (1 page)
26 May 2016Satisfaction of charge 006148641085 in full (1 page)
26 May 2016Satisfaction of charge 006148641108 in full (1 page)
26 May 2016Satisfaction of charge 006148641092 in full (1 page)
26 May 2016Satisfaction of charge 006148641090 in full (1 page)
26 May 2016Satisfaction of charge 006148641088 in full (1 page)
26 May 2016Satisfaction of charge 006148641059 in full (1 page)
26 May 2016Satisfaction of charge 006148641066 in full (1 page)
26 May 2016Satisfaction of charge 006148641095 in full (1 page)
26 May 2016Satisfaction of charge 006148641093 in full (1 page)
26 May 2016Satisfaction of charge 006148641107 in full (1 page)
26 May 2016Satisfaction of charge 006148641087 in full (1 page)
26 May 2016Satisfaction of charge 006148641091 in full (1 page)
26 May 2016Satisfaction of charge 006148641089 in full (1 page)
26 May 2016Satisfaction of charge 006148641055 in full (1 page)
26 May 2016Satisfaction of charge 006148641068 in full (1 page)
26 May 2016Satisfaction of charge 006148641061 in full (1 page)
26 May 2016Satisfaction of charge 006148641075 in full (1 page)
26 May 2016Satisfaction of charge 006148641078 in full (1 page)
26 May 2016Satisfaction of charge 006148641056 in full (1 page)
26 May 2016Satisfaction of charge 006148641054 in full (1 page)
26 May 2016Satisfaction of charge 006148641103 in full (1 page)
26 May 2016Satisfaction of charge 006148641100 in full (1 page)
26 May 2016Satisfaction of charge 006148641102 in full (1 page)
26 May 2016Satisfaction of charge 006148641058 in full (1 page)
26 May 2016Satisfaction of charge 006148641057 in full (1 page)
26 May 2016Satisfaction of charge 006148641106 in full (1 page)
26 May 2016Satisfaction of charge 006148641063 in full (1 page)
26 May 2016Satisfaction of charge 006148641082 in full (1 page)
26 May 2016Satisfaction of charge 006148641101 in full (1 page)
26 May 2016Satisfaction of charge 006148641099 in full (1 page)
24 May 2016Satisfaction of charge 006148641036 in full (1 page)
24 May 2016Satisfaction of charge 006148641036 in full (1 page)
23 May 2016Satisfaction of charge 006148641047 in full (1 page)
23 May 2016Satisfaction of charge 006148641038 in full (1 page)
23 May 2016Satisfaction of charge 006148641047 in full (1 page)
23 May 2016Satisfaction of charge 006148641038 in full (1 page)
16 May 2016Registration of charge 006148641110, created on 12 May 2016 (29 pages)
16 May 2016Satisfaction of charge 006148641039 in full (1 page)
16 May 2016Satisfaction of charge 006148641050 in full (1 page)
16 May 2016Satisfaction of charge 006148641050 in full (1 page)
16 May 2016Satisfaction of charge 006148641039 in full (1 page)
16 May 2016Registration of charge 006148641110, created on 12 May 2016 (29 pages)
9 May 2016Satisfaction of charge 006148641029 in full (1 page)
9 May 2016Satisfaction of charge 006148641044 in full (1 page)
9 May 2016Satisfaction of charge 006148641049 in full (1 page)
9 May 2016Satisfaction of charge 006148641035 in full (1 page)
9 May 2016Satisfaction of charge 006148641045 in full (1 page)
9 May 2016Satisfaction of charge 006148641037 in full (1 page)
9 May 2016Satisfaction of charge 006148641028 in full (1 page)
9 May 2016Satisfaction of charge 1019 in full (1 page)
9 May 2016Satisfaction of charge 006148641053 in full (1 page)
9 May 2016Satisfaction of charge 006148641043 in full (1 page)
9 May 2016Satisfaction of charge 006148641048 in full (1 page)
9 May 2016Satisfaction of charge 006148641046 in full (1 page)
9 May 2016Satisfaction of charge 006148641051 in full (1 page)
9 May 2016Satisfaction of charge 006148641031 in full (1 page)
9 May 2016Satisfaction of charge 006148641052 in full (1 page)
9 May 2016Satisfaction of charge 006148641030 in full (1 page)
9 May 2016Satisfaction of charge 006148641040 in full (1 page)
9 May 2016Satisfaction of charge 006148641042 in full (1 page)
9 May 2016Satisfaction of charge 006148641053 in full (1 page)
9 May 2016Satisfaction of charge 006148641052 in full (1 page)
9 May 2016Satisfaction of charge 006148641051 in full (1 page)
9 May 2016Satisfaction of charge 006148641049 in full (1 page)
9 May 2016Satisfaction of charge 006148641046 in full (1 page)
9 May 2016Satisfaction of charge 006148641045 in full (1 page)
9 May 2016Satisfaction of charge 006148641043 in full (1 page)
9 May 2016Satisfaction of charge 006148641048 in full (1 page)
9 May 2016Satisfaction of charge 006148641044 in full (1 page)
9 May 2016Satisfaction of charge 006148641042 in full (1 page)
9 May 2016Satisfaction of charge 006148641040 in full (1 page)
9 May 2016Satisfaction of charge 006148641037 in full (1 page)
9 May 2016Satisfaction of charge 006148641035 in full (1 page)
9 May 2016Satisfaction of charge 006148641029 in full (1 page)
9 May 2016Satisfaction of charge 006148641028 in full (1 page)
9 May 2016Satisfaction of charge 006148641031 in full (1 page)
9 May 2016Satisfaction of charge 006148641030 in full (1 page)
9 May 2016Satisfaction of charge 1019 in full (1 page)
28 April 2016Registration of charge 006148641108, created on 18 April 2016 (10 pages)
28 April 2016Registration of charge 006148641108, created on 18 April 2016 (10 pages)
25 April 2016Registration of charge 006148641107, created on 15 April 2016 (9 pages)
25 April 2016Registration of charge 006148641107, created on 15 April 2016 (9 pages)
22 April 2016Registration of charge 006148641109, created on 18 April 2016 (32 pages)
22 April 2016Registration of charge 006148641109, created on 18 April 2016 (32 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,337,995
(5 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,337,995
(5 pages)
12 April 2016Registration of charge 006148641106, created on 31 March 2016 (10 pages)
12 April 2016Registration of charge 006148641106, created on 31 March 2016 (10 pages)
11 April 2016Registration of charge 006148641104, created on 1 April 2016 (28 pages)
11 April 2016Registration of charge 006148641105, created on 1 April 2016 (10 pages)
11 April 2016Registration of charge 006148641104, created on 1 April 2016 (28 pages)
11 April 2016Registration of charge 006148641105, created on 1 April 2016 (10 pages)
8 April 2016Full accounts made up to 30 September 2015 (51 pages)
8 April 2016Full accounts made up to 30 September 2015 (51 pages)
22 February 2016Registration of charge 006148641102, created on 10 February 2016 (10 pages)
22 February 2016Registration of charge 006148641103, created on 16 February 2016 (10 pages)
22 February 2016Registration of charge 006148641103, created on 16 February 2016 (10 pages)
22 February 2016Registration of charge 006148641102, created on 10 February 2016 (10 pages)
19 February 2016Registration of charge 006148641101, created on 16 February 2016 (10 pages)
19 February 2016Registration of charge 006148641101, created on 16 February 2016 (10 pages)
26 January 2016Registration of charge 006148641100, created on 21 January 2016 (9 pages)
26 January 2016Registration of charge 006148641100, created on 21 January 2016 (9 pages)
22 January 2016Registration of charge 006148641099, created on 19 January 2016 (9 pages)
22 January 2016Registration of charge 006148641099, created on 19 January 2016 (9 pages)
21 January 2016Registration of charge 006148641098, created on 15 January 2016 (9 pages)
21 January 2016Registration of charge 006148641098, created on 15 January 2016 (9 pages)
15 January 2016Registration of charge 006148641097, created on 8 January 2016 (10 pages)
15 January 2016Registration of charge 006148641097, created on 8 January 2016 (10 pages)
14 December 2015Registration of charge 006148641096, created on 24 November 2015 (9 pages)
14 December 2015Registration of charge 006148641096, created on 24 November 2015 (9 pages)
3 December 2015Registration of charge 006148641095, created on 24 November 2015 (9 pages)
3 December 2015Registration of charge 006148641095, created on 24 November 2015 (9 pages)
19 November 2015Registration of charge 006148641094, created on 30 October 2015 (25 pages)
19 November 2015Registration of charge 006148641094, created on 30 October 2015 (25 pages)
4 November 2015Registration of charge 006148641092, created on 23 October 2015 (9 pages)
4 November 2015Registration of charge 006148641093, created on 30 October 2015 (9 pages)
4 November 2015Registration of charge 006148641093, created on 30 October 2015 (9 pages)
4 November 2015Registration of charge 006148641092, created on 23 October 2015 (9 pages)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page)
8 October 2015Registration of charge 006148641090, created on 2 October 2015 (9 pages)
8 October 2015Registration of charge 006148641090, created on 2 October 2015 (9 pages)
8 October 2015Registration of charge 006148641090, created on 2 October 2015 (9 pages)
7 October 2015Registration of charge 006148641088, created on 1 October 2015 (9 pages)
7 October 2015Registration of charge 006148641088, created on 1 October 2015 (9 pages)
7 October 2015Registration of charge 006148641088, created on 1 October 2015 (9 pages)
3 October 2015Registration of charge 006148641091, created on 25 September 2015 (10 pages)
3 October 2015Registration of charge 006148641091, created on 25 September 2015 (10 pages)
2 October 2015Registration of charge 006148641089, created on 21 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
2 October 2015Registration of charge 006148641089, created on 21 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
30 September 2015Registration of charge 006148641087, created on 18 September 2015 (10 pages)
30 September 2015Registration of charge 006148641087, created on 18 September 2015 (10 pages)
29 September 2015Registration of charge 006148641086, created on 21 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
29 September 2015Registration of charge 006148641086, created on 21 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
23 September 2015Registration of charge 006148641085, created on 10 September 2015 (10 pages)
23 September 2015Registration of charge 006148641085, created on 10 September 2015 (10 pages)
11 September 2015Registration of charge 006148641084, created on 28 August 2015 (10 pages)
11 September 2015Registration of charge 006148641084, created on 28 August 2015 (10 pages)
28 August 2015Appointment of Rebecca Jane Worthington as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Rebecca Jane Worthington as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Rebecca Jane Worthington as a director on 1 August 2015 (2 pages)
22 August 2015Registration of charge 006148641083, created on 11 August 2015 (10 pages)
22 August 2015Registration of charge 006148641083, created on 11 August 2015 (10 pages)
13 August 2015Registration of charge 006148641082, created on 3 August 2015 (10 pages)
13 August 2015Registration of charge 006148641082, created on 3 August 2015 (10 pages)
13 August 2015Registration of charge 006148641082, created on 3 August 2015 (10 pages)
4 August 2015Registration of charge 006148641080, created on 3 August 2015 (23 pages)
4 August 2015Registration of charge 006148641080, created on 3 August 2015 (23 pages)
4 August 2015Registration of charge 006148641080, created on 3 August 2015 (23 pages)
31 July 2015Registration of charge 006148641081, created on 24 July 2015 (10 pages)
31 July 2015Registration of charge 006148641081, created on 24 July 2015 (10 pages)
25 July 2015Registration of charge 006148641079, created on 24 July 2015 (6 pages)
25 July 2015Registration of charge 006148641079, created on 24 July 2015 (6 pages)
8 July 2015Registration of charge 006148641078, created on 19 June 2015 (9 pages)
8 July 2015Registration of charge 006148641078, created on 19 June 2015 (9 pages)
6 July 2015Full accounts made up to 30 September 2014 (37 pages)
6 July 2015Full accounts made up to 30 September 2014 (37 pages)
23 June 2015Registration of charge 006148641077, created on 4 June 2015 (28 pages)
23 June 2015Registration of charge 006148641077, created on 4 June 2015 (28 pages)
23 June 2015Registration of charge 006148641077, created on 4 June 2015 (28 pages)
11 June 2015Registration of charge 006148641075, created on 29 May 2015 (10 pages)
11 June 2015Registration of charge 006148641076, created on 4 June 2015 (10 pages)
11 June 2015Registration of charge 006148641076, created on 4 June 2015 (10 pages)
11 June 2015Registration of charge 006148641075, created on 29 May 2015 (10 pages)
11 June 2015Registration of charge 006148641076, created on 4 June 2015 (10 pages)
15 May 2015Satisfaction of charge 006148641020 in full (1 page)
15 May 2015Satisfaction of charge 006148641021 in full (1 page)
15 May 2015Satisfaction of charge 006148641022 in full (1 page)
15 May 2015Satisfaction of charge 006148641023 in full (1 page)
15 May 2015Satisfaction of charge 006148641024 in full (1 page)
15 May 2015Satisfaction of charge 006148641025 in full (1 page)
15 May 2015Satisfaction of charge 006148641026 in full (1 page)
15 May 2015Satisfaction of charge 006148641032 in full (1 page)
15 May 2015Satisfaction of charge 006148641033 in full (1 page)
15 May 2015Satisfaction of charge 006148641020 in full (1 page)
15 May 2015Satisfaction of charge 006148641021 in full (1 page)
15 May 2015Satisfaction of charge 006148641023 in full (1 page)
15 May 2015Satisfaction of charge 006148641022 in full (1 page)
15 May 2015Satisfaction of charge 006148641024 in full (1 page)
15 May 2015Satisfaction of charge 006148641025 in full (1 page)
15 May 2015Satisfaction of charge 006148641026 in full (1 page)
15 May 2015Satisfaction of charge 006148641032 in full (1 page)
15 May 2015Satisfaction of charge 006148641033 in full (1 page)
1 May 2015Registration of charge 006148641074, created on 20 April 2015 (10 pages)
1 May 2015Registration of charge 006148641074, created on 20 April 2015 (10 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders (6 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders (6 pages)
11 April 2015Registration of charge 006148641072, created on 30 March 2015 (10 pages)
11 April 2015Registration of charge 006148641073, created on 30 March 2015 (10 pages)
11 April 2015Registration of charge 006148641073, created on 30 March 2015 (10 pages)
11 April 2015Registration of charge 006148641072, created on 30 March 2015 (10 pages)
9 April 2015Registration of charge 006148641071, created on 31 March 2015 (9 pages)
9 April 2015Registration of charge 006148641071, created on 31 March 2015 (9 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,087,995
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,087,995
(3 pages)
30 March 2015Appointment of Gary Whitaker as a secretary on 16 March 2015 (2 pages)
30 March 2015Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 16 March 2015 (1 page)
30 March 2015Appointment of Gary Whitaker as a secretary on 16 March 2015 (2 pages)
30 March 2015Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 16 March 2015 (1 page)
25 March 2015Registration of charge 006148641068, created on 12 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
25 March 2015Registration of charge 006148641070, created on 12 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
25 March 2015Registration of charge 006148641068, created on 12 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
25 March 2015Registration of charge 006148641070, created on 12 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
20 March 2015Registration of charge 006148641069, created on 10 March 2015 (10 pages)
20 March 2015Registration of charge 006148641069, created on 10 March 2015 (10 pages)
5 February 2015Registration of charge 006148641067, created on 30 January 2015 (6 pages)
5 February 2015Registration of charge 006148641067, created on 30 January 2015 (6 pages)
4 February 2015Registration of charge 006148641066, created on 20 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
4 February 2015Registration of charge 006148641066, created on 20 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
31 January 2015Registration of charge 006148641065, created on 27 January 2015 (9 pages)
31 January 2015Registration of charge 006148641065, created on 27 January 2015 (9 pages)
7 January 2015Registration of charge 006148641063, created on 23 December 2014 (95 pages)
7 January 2015Registration of charge 006148641064, created on 23 December 2014 (10 pages)
7 January 2015Registration of charge 006148641063, created on 23 December 2014 (95 pages)
7 January 2015Registration of charge 006148641064, created on 23 December 2014 (10 pages)
23 December 2014Registration of charge 006148641062, created on 8 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
23 December 2014Registration of charge 006148641062, created on 8 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
23 December 2014Registration of charge 006148641062, created on 8 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
17 December 2014Satisfaction of charge 006148641027 in full (4 pages)
17 December 2014Satisfaction of charge 006148641027 in full (4 pages)
20 November 2014Registration of charge 006148641061, created on 7 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
20 November 2014Registration of charge 006148641061, created on 7 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
20 November 2014Registration of charge 006148641061, created on 7 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
9 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
9 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
10 September 2014Registration of charge 006148641058, created on 28 August 2014 (13 pages)
10 September 2014Registration of charge 006148641057, created on 28 August 2014 (12 pages)
10 September 2014Registration of charge 006148641058, created on 28 August 2014 (13 pages)
10 September 2014Registration of charge 006148641057, created on 28 August 2014 (12 pages)
10 September 2014Registration of charge 006148641059, created on 3 September 2014 (10 pages)
10 September 2014Registration of charge 006148641060, created on 3 September 2014 (10 pages)
5 September 2014Registration of charge 006148641056, created on 22 August 2014 (10 pages)
5 September 2014Registration of charge 006148641056, created on 22 August 2014 (10 pages)
3 July 2014Registration of charge 006148641055, created on 16 June 2014 (10 pages)
3 July 2014Registration of charge 006148641055, created on 16 June 2014 (10 pages)
13 June 2014Termination of appointment of Andrew Carr-Locke as a director (1 page)
13 June 2014Termination of appointment of Andrew Carr-Locke as a director (1 page)
11 June 2014Registration of charge 006148641054 (90 pages)
11 June 2014Registration of charge 006148641054 (90 pages)
9 June 2014Satisfaction of charge 1018 in full (4 pages)
9 June 2014Satisfaction of charge 1017 in full (4 pages)
9 June 2014Satisfaction of charge 1016 in full (4 pages)
9 June 2014Satisfaction of charge 1012 in full (4 pages)
9 June 2014Satisfaction of charge 1014 in full (4 pages)
9 June 2014Satisfaction of charge 1013 in full (4 pages)
9 June 2014Satisfaction of charge 1015 in full (4 pages)
9 June 2014Satisfaction of charge 993 in full (4 pages)
9 June 2014Satisfaction of charge 991 in full (4 pages)
9 June 2014Satisfaction of charge 989 in full (4 pages)
9 June 2014Satisfaction of charge 992 in full (4 pages)
9 June 2014Satisfaction of charge 1003 in full (4 pages)
9 June 2014Satisfaction of charge 1004 in full (4 pages)
9 June 2014Satisfaction of charge 1000 in full (4 pages)
9 June 2014Satisfaction of charge 999 in full (4 pages)
9 June 2014Satisfaction of charge 994 in full (4 pages)
9 June 2014Satisfaction of charge 995 in full (4 pages)
9 June 2014Satisfaction of charge 998 in full (4 pages)
9 June 2014Satisfaction of charge 997 in full (4 pages)
9 June 2014Satisfaction of charge 1010 in full (4 pages)
9 June 2014Satisfaction of charge 1009 in full (4 pages)
9 June 2014Satisfaction of charge 1008 in full (4 pages)
9 June 2014Satisfaction of charge 1011 in full (4 pages)
9 June 2014Satisfaction of charge 1001 in full (4 pages)
9 June 2014Satisfaction of charge 1005 in full (4 pages)
9 June 2014Satisfaction of charge 1002 in full (4 pages)
9 June 2014Satisfaction of charge 1007 in full (4 pages)
9 June 2014Satisfaction of charge 983 in full (4 pages)
9 June 2014Satisfaction of charge 980 in full (4 pages)
9 June 2014Satisfaction of charge 983 in full (4 pages)
9 June 2014Satisfaction of charge 980 in full (4 pages)
9 June 2014Satisfaction of charge 991 in full (4 pages)
9 June 2014Satisfaction of charge 992 in full (4 pages)
9 June 2014Satisfaction of charge 989 in full (4 pages)
9 June 2014Satisfaction of charge 993 in full (4 pages)
9 June 2014Satisfaction of charge 997 in full (4 pages)
9 June 2014Satisfaction of charge 995 in full (4 pages)
9 June 2014Satisfaction of charge 1007 in full (4 pages)
9 June 2014Satisfaction of charge 994 in full (4 pages)
9 June 2014Satisfaction of charge 998 in full (4 pages)
9 June 2014Satisfaction of charge 1016 in full (4 pages)
9 June 2014Satisfaction of charge 999 in full (4 pages)
9 June 2014Satisfaction of charge 1017 in full (4 pages)
9 June 2014Satisfaction of charge 1003 in full (4 pages)
9 June 2014Satisfaction of charge 1009 in full (4 pages)
9 June 2014Satisfaction of charge 1011 in full (4 pages)
9 June 2014Satisfaction of charge 1004 in full (4 pages)
9 June 2014Satisfaction of charge 1002 in full (4 pages)
9 June 2014Satisfaction of charge 1014 in full (4 pages)
9 June 2014Satisfaction of charge 1001 in full (4 pages)
9 June 2014Satisfaction of charge 1000 in full (4 pages)
9 June 2014Satisfaction of charge 1008 in full (4 pages)
9 June 2014Satisfaction of charge 1010 in full (4 pages)
9 June 2014Satisfaction of charge 1012 in full (4 pages)
9 June 2014Satisfaction of charge 1015 in full (4 pages)
9 June 2014Satisfaction of charge 1005 in full (4 pages)
9 June 2014Satisfaction of charge 1013 in full (4 pages)
9 June 2014Satisfaction of charge 1018 in full (4 pages)
22 May 2014Satisfaction of charge 988 in full (4 pages)
22 May 2014Satisfaction of charge 988 in full (4 pages)
9 May 2014Registration of charge 006148641053 (33 pages)
9 May 2014Registration of charge 006148641053 (33 pages)
8 May 2014Registration of charge 006148641052 (9 pages)
8 May 2014Registration of charge 006148641052 (9 pages)
2 May 2014Satisfaction of charge 987 in full (4 pages)
2 May 2014Satisfaction of charge 986 in full (4 pages)
2 May 2014Satisfaction of charge 985 in full (4 pages)
2 May 2014Satisfaction of charge 986 in full (4 pages)
2 May 2014Satisfaction of charge 987 in full (4 pages)
2 May 2014Satisfaction of charge 985 in full (4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,087,995
(7 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,087,995
(7 pages)
17 April 2014Registration of charge 006148641051
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
17 April 2014Registration of charge 006148641050
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
17 April 2014Registration of charge 006148641050
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
17 April 2014Registration of charge 006148641051
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
26 March 2014Registration of charge 006148641049 (9 pages)
26 March 2014Registration of charge 006148641049 (9 pages)
21 March 2014Full accounts made up to 30 September 2013 (21 pages)
21 March 2014Full accounts made up to 30 September 2013 (21 pages)
28 February 2014Registration of charge 006148641048 (9 pages)
28 February 2014Registration of charge 006148641048 (9 pages)
22 February 2014Registration of charge 006148641047 (10 pages)
22 February 2014Registration of charge 006148641047 (10 pages)
12 February 2014Registration of charge 006148641046 (10 pages)
12 February 2014Registration of charge 006148641046 (10 pages)
4 February 2014Registration of charge 006148641045 (15 pages)
4 February 2014Registration of charge 006148641045 (15 pages)
8 January 2014Registration of charge 006148641044 (10 pages)
8 January 2014Registration of charge 006148641044 (10 pages)
28 November 2013Registration of charge 006148641043 (9 pages)
28 November 2013Registration of charge 006148641043 (9 pages)
21 November 2013Registration of charge 006148641042 (10 pages)
21 November 2013Registration of charge 006148641042 (10 pages)
16 November 2013Registration of charge 006148641041
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
16 November 2013Registration of charge 006148641041
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
15 November 2013Registration of charge 006148641040 (8 pages)
15 November 2013Registration of charge 006148641040 (8 pages)
7 November 2013Registration of charge 006148641039 (9 pages)
7 November 2013Registration of charge 006148641039 (9 pages)
16 October 2013Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages)
16 October 2013Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages)
26 September 2013Registration of charge 006148641038
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
26 September 2013Registration of charge 006148641038
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
21 September 2013Registration of charge 006148641037 (10 pages)
21 September 2013Registration of charge 006148641037 (10 pages)
28 August 2013Registration of charge 006148641036
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
28 August 2013Registration of charge 006148641036
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
17 August 2013Registration of charge 006148641035 (10 pages)
17 August 2013Registration of charge 006148641035 (10 pages)
16 August 2013Registration of charge 006148641034
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
16 August 2013Registration of charge 006148641033 (63 pages)
16 August 2013Registration of charge 006148641033 (63 pages)
16 August 2013Registration of charge 006148641034
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
27 June 2013Registration of charge 006148641032 (42 pages)
27 June 2013Registration of charge 006148641032 (42 pages)
7 June 2013Registration of charge 006148641031 (28 pages)
7 June 2013Registration of charge 006148641030 (30 pages)
7 June 2013Registration of charge 006148641029
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 June 2013Registration of charge 006148641030 (30 pages)
7 June 2013Registration of charge 006148641031 (28 pages)
7 June 2013Registration of charge 006148641029
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
17 May 2013Registration of charge 006148641028 (5 pages)
17 May 2013Registration of charge 006148641028 (5 pages)
1 May 2013Registration of charge 006148641027 (63 pages)
1 May 2013Registration of charge 006148641027 (63 pages)
30 April 2013Registration of charge 006148641020 (37 pages)
30 April 2013Registration of charge 006148641021 (32 pages)
30 April 2013Registration of charge 006148641022 (34 pages)
30 April 2013Registration of charge 006148641023 (13 pages)
30 April 2013Registration of charge 006148641024 (11 pages)
30 April 2013Registration of charge 006148641025 (11 pages)
30 April 2013Registration of charge 006148641026 (10 pages)
30 April 2013Registration of charge 006148641020 (37 pages)
30 April 2013Registration of charge 006148641022 (34 pages)
30 April 2013Registration of charge 006148641023 (13 pages)
30 April 2013Registration of charge 006148641021 (32 pages)
30 April 2013Registration of charge 006148641024 (11 pages)
30 April 2013Registration of charge 006148641025 (11 pages)
30 April 2013Registration of charge 006148641026 (10 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1019 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1019 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1018 (8 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1018 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1017 (7 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1017 (7 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1016 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1016 (6 pages)
7 March 2013Full accounts made up to 30 September 2012 (23 pages)
7 March 2013Full accounts made up to 30 September 2012 (23 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1015 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1015 (6 pages)
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1014 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1014 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1013 (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1013 (7 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1012 (6 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1012 (6 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1011 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1011 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1010 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1010 (6 pages)
22 December 2011Full accounts made up to 30 September 2011 (23 pages)
22 December 2011Full accounts made up to 30 September 2011 (23 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1009 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1009 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1008 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1008 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1006 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1007 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1007 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1006 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1005 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1005 (6 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1004 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1003 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1003 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1004 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1002 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1002 (6 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1001 (6 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1001 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1000 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1000 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 999 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 999 (6 pages)
24 January 2011Full accounts made up to 30 September 2010 (23 pages)
24 January 2011Full accounts made up to 30 September 2010 (23 pages)
11 January 2011Resolutions
  • RES13 ‐ 15/12/2010
(3 pages)
11 January 2011Resolutions
  • RES13 ‐ 15/12/2010
(3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 998 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 998 (6 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 984 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 984 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 997 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 997 (6 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 996 (7 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 996 (7 pages)
10 May 2010Appointment of Mr Andrew Charles Phillip Carr-Locke as a director (2 pages)
10 May 2010Appointment of Mr Andrew Charles Phillip Carr-Locke as a director (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 995 (7 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 995 (7 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 994 (7 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 994 (7 pages)
10 February 2010Termination of appointment of Alan Cherry as a director (1 page)
10 February 2010Termination of appointment of Alan Cherry as a director (1 page)
25 January 2010Full accounts made up to 30 September 2009 (21 pages)
25 January 2010Full accounts made up to 30 September 2009 (21 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 993 (24 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 992 (24 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 992 (24 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 993 (24 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 991 (7 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 991 (7 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 990 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 990 (5 pages)
1 October 2009Full accounts made up to 30 September 2008 (22 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 317 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 975 (2 pages)
1 October 2009Full accounts made up to 30 September 2008 (22 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 317 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 975 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 978 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 958 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 977 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 952 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 979 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 937 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 978 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 958 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 977 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 952 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 979 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 937 (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 989 (24 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 989 (24 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 988 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 988 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 987 (25 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 987 (25 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 986 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 985 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 985 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 986 (7 pages)
6 August 2008Secretary appointed wendy elizabeth colgrave (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
6 August 2008Secretary appointed wendy elizabeth colgrave (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 February 2008Full accounts made up to 30 September 2007 (22 pages)
11 February 2008Full accounts made up to 30 September 2007 (22 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
10 March 2007Particulars of mortgage/charge (26 pages)
10 March 2007Particulars of mortgage/charge (26 pages)
26 February 2007Full accounts made up to 30 September 2006 (29 pages)
26 February 2007Full accounts made up to 30 September 2006 (29 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
7 April 2006Return made up to 28/03/06; full list of members (4 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 28/03/06; full list of members (4 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Director's particulars changed (1 page)
7 February 2006Full accounts made up to 30 September 2005 (23 pages)
7 February 2006Full accounts made up to 30 September 2005 (23 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Particulars of mortgage/charge (45 pages)
18 October 2005Particulars of mortgage/charge (45 pages)
17 October 2005Particulars of mortgage/charge (4 pages)
17 October 2005Particulars of mortgage/charge (4 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Certificate of change of name and re-registration from Public Limited Company to Private (9 pages)
7 September 2005Re-registration of Memorandum and Articles (12 pages)
7 September 2005Application for reregistration from PLC to private (1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Certificate of change of name and re-registration from Public Limited Company to Private (9 pages)
7 September 2005Re-registration of Memorandum and Articles (12 pages)
7 September 2005Application for reregistration from PLC to private (1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Particulars of mortgage/charge (7 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Return made up to 28/03/05; bulk list available separately (11 pages)
9 June 2005Return made up to 28/03/05; bulk list available separately (11 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
10 May 2005New director appointed (10 pages)
10 May 2005New director appointed (10 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Ad 18/03/05--------- £ si [email protected]=6374 £ ic 20081620/20087994 (2 pages)
23 March 2005Ad 18/03/05--------- £ si [email protected]=6374 £ ic 20081620/20087994 (2 pages)
16 March 2005Ad 22/02/05-25/02/05 £ si [email protected]=246500 £ ic 19835120/20081620 (3 pages)
16 March 2005Ad 22/02/05-25/02/05 £ si [email protected]=246500 £ ic 19835120/20081620 (3 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Ad 16/12/04--------- £ si [email protected]=716 £ ic 19834404/19835120 (2 pages)
29 December 2004Ad 16/12/04--------- £ si [email protected]=716 £ ic 19834404/19835120 (2 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Ad 26/05/04--------- £ si [email protected]=6250 £ ic 19828154/19834404 (2 pages)
16 June 2004Ad 26/05/04--------- £ si [email protected]=6250 £ ic 19828154/19834404 (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
29 April 2004Return made up to 28/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2004Return made up to 28/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Ad 25/02/04--------- £ si [email protected]=6272 £ ic 19821881/19828153 (2 pages)
6 March 2004Ad 25/02/04--------- £ si [email protected]=6272 £ ic 19821881/19828153 (2 pages)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
18 February 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
15 January 2004Ad 06/01/04--------- £ si [email protected]=6250 £ ic 19815631/19821881 (2 pages)
15 January 2004Ad 06/01/04--------- £ si [email protected]=6250 £ ic 19815631/19821881 (2 pages)
14 January 2004Ad 04/01/04--------- £ si [email protected]=43000 £ ic 19772631/19815631 (2 pages)
14 January 2004Ad 04/01/04--------- £ si [email protected]=43000 £ ic 19772631/19815631 (2 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Particulars of mortgage/charge (9 pages)
14 October 2003Particulars of mortgage/charge (21 pages)
14 October 2003Particulars of mortgage/charge (9 pages)
14 October 2003Particulars of mortgage/charge (21 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2003Ad 16/09/03--------- £ si [email protected]=25400 £ ic 19747231/19772631 (2 pages)
29 September 2003Ad 16/09/03--------- £ si [email protected]=25400 £ ic 19747231/19772631 (2 pages)
22 September 2003Ad 10/09/03--------- £ si [email protected]=2500 £ ic 19744731/19747231 (2 pages)
22 September 2003Ad 10/09/03--------- £ si [email protected]=2500 £ ic 19744731/19747231 (2 pages)
19 September 2003Ad 04/09/03--------- £ si [email protected]=2500 £ ic 19742231/19744731 (2 pages)
19 September 2003Ad 04/09/03--------- £ si [email protected]=2500 £ ic 19742231/19744731 (2 pages)
11 September 2003Ad 02/09/03--------- £ si [email protected]=2500 £ ic 19739731/19742231 (2 pages)
11 September 2003Ad 02/09/03--------- £ si [email protected]=2500 £ ic 19739731/19742231 (2 pages)
4 September 2003Ad 20/08/03--------- £ si [email protected]=15500 £ ic 19724231/19739731 (2 pages)
4 September 2003Ad 20/08/03--------- £ si [email protected]=15500 £ ic 19724231/19739731 (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Ad 13/06/03-19/06/03 £ si [email protected]=91500 £ ic 19632731/19724231 (2 pages)
30 June 2003Ad 13/06/03-19/06/03 £ si [email protected]=91500 £ ic 19632731/19724231 (2 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
10 April 2003Return made up to 28/03/03; bulk list available separately (11 pages)
10 April 2003Return made up to 28/03/03; bulk list available separately (11 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
18 February 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
18 February 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Return made up to 28/03/02; bulk list available separately (9 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Return made up to 28/03/02; bulk list available separately (9 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Declaration of mortgage charge released/ceased (2 pages)
27 March 2002Declaration of mortgage charge released/ceased (2 pages)
26 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 February 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
20 February 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
15 January 2002Particulars of mortgage/charge (5 pages)
15 January 2002Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Ad 28/06/01--------- £ si 50000@25=1250000 £ ic 19620229/20870229 (2 pages)
6 July 2001Ad 28/06/01--------- £ si 50000@25=1250000 £ ic 19620229/20870229 (2 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
8 May 2001Return made up to 28/03/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 May 2001Return made up to 28/03/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
7 March 2001Ad 28/02/01--------- £ si [email protected]=6250 £ ic 19613979/19620229 (2 pages)
7 March 2001Ad 28/02/01--------- £ si [email protected]=6250 £ ic 19613979/19620229 (2 pages)
22 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 February 2001Full group accounts made up to 30 September 2000 (17 pages)
20 February 2001Full group accounts made up to 30 September 2000 (17 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Ad 12/01/01--------- £ si [email protected]=79876 £ ic 19534103/19613979 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Ad 12/01/01--------- £ si [email protected]=79876 £ ic 19534103/19613979 (2 pages)
16 January 2001Ad 03/01/01--------- £ si [email protected]=274056 £ ic 19260047/19534103 (2 pages)
16 January 2001Ad 03/01/01--------- £ si [email protected]=274056 £ ic 19260047/19534103 (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=5431 £ ic 19254616/19260047 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=5431 £ ic 19254616/19260047 (2 pages)
11 January 2001Ad 02/01/01--------- £ si [email protected]=8034 £ ic 19246582/19254616 (2 pages)
11 January 2001Ad 02/01/01--------- £ si [email protected]=8034 £ ic 19246582/19254616 (2 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
8 January 2001Ad 21/12/00--------- £ si [email protected]=13465 £ ic 19233117/19246582 (2 pages)
8 January 2001Ad 21/12/00--------- £ si [email protected]=13465 £ ic 19233117/19246582 (2 pages)
3 January 2001Ad 19/12/00--------- £ si [email protected]=10636 £ ic 19222481/19233117 (2 pages)
3 January 2001Ad 19/12/00--------- £ si [email protected]=10636 £ ic 19222481/19233117 (2 pages)
22 December 2000Ad 15/12/00--------- £ si [email protected]=30438 £ ic 19192043/19222481 (2 pages)
22 December 2000Ad 15/12/00--------- £ si [email protected]=30438 £ ic 19192043/19222481 (2 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Ad 04/07/00--------- £ si [email protected]=1329 £ ic 19190714/19192043 (2 pages)
19 July 2000Ad 04/07/00--------- £ si [email protected]=1329 £ ic 19190714/19192043 (2 pages)
12 July 2000Ad 10/01/00--------- £ si [email protected] (2 pages)
12 July 2000Ad 10/01/00--------- £ si [email protected] (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 28/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2000Return made up to 28/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
16 March 2000Full group accounts made up to 30 September 1999 (22 pages)
16 March 2000Full group accounts made up to 30 September 1999 (22 pages)
24 February 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
24 February 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
9 May 1999Return made up to 28/03/99; bulk list available separately (15 pages)
9 May 1999Return made up to 28/03/99; bulk list available separately (15 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
1 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 February 1999Full group accounts made up to 30 September 1998 (68 pages)
16 February 1999Full group accounts made up to 30 September 1998 (68 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (4 pages)
25 November 1998Particulars of mortgage/charge (4 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
13 July 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Return made up to 28/03/98; bulk list available separately (16 pages)
28 April 1998Return made up to 28/03/98; bulk list available separately (16 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1998Full group accounts made up to 30 September 1997 (44 pages)
17 February 1998Full group accounts made up to 30 September 1997 (44 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (5 pages)
27 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
8 October 1997Ad 24/09/97--------- £ si [email protected]=2829 £ ic 19117560/19120389 (2 pages)
8 October 1997Ad 24/09/97--------- £ si [email protected]=2829 £ ic 19117560/19120389 (2 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (5 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (5 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
29 May 1997Particulars of mortgage/charge (4 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (4 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 28/03/97; bulk list available separately (14 pages)
28 April 1997Return made up to 28/03/97; bulk list available separately (14 pages)
25 March 1997Ad 26/02/97--------- £ si [email protected]=25000 £ ic 19092560/19117560 (2 pages)
25 March 1997Ad 26/02/97--------- £ si [email protected]=25000 £ ic 19092560/19117560 (2 pages)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(63 pages)
14 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(63 pages)
14 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
12 March 1997Full group accounts made up to 30 September 1996 (51 pages)
12 March 1997Full group accounts made up to 30 September 1996 (51 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1996Return made up to 28/03/96; bulk list available separately (14 pages)
7 June 1996Return made up to 28/03/96; bulk list available separately (14 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full group accounts made up to 30 September 1995 (42 pages)
26 March 1996Full group accounts made up to 30 September 1995 (42 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
21 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
21 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Return made up to 28/03/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(22 pages)
26 April 1995Return made up to 28/03/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(22 pages)
9 March 1995Resolutions
  • SRES13 ‐ Special resolution
(55 pages)
9 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
9 March 1995Resolutions
  • SRES13 ‐ Special resolution
(55 pages)
9 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
21 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (246 pages)
1 October 1994Particulars of mortgage/charge (55 pages)
1 October 1994Particulars of mortgage/charge (55 pages)
24 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 June 1993£ nc 20000000/26000000 18/06/93 (1 page)
24 June 1993Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
24 June 1993£ nc 20000000/26000000 18/06/93 (1 page)
22 June 1993Ad 01/06/93--------- £ si [email protected]=4089729 £ ic 14995683/19085412 (2 pages)
22 June 1993Ad 01/06/93--------- £ si [email protected]=4089729 £ ic 14995683/19085412 (2 pages)
6 May 1993Return made up to 28/03/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1993Return made up to 28/03/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
3 March 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 October 1991Ad 07/08/91--------- £ si [email protected]=5998197 £ ic 8997486/14995683 (2 pages)
3 October 1991Ad 07/08/91--------- £ si [email protected]=5998197 £ ic 8997486/14995683 (2 pages)
19 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1991£ nc 12000000/20000000 15/07/91 (1 page)
19 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1991£ nc 12000000/20000000 15/07/91 (1 page)
22 March 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 October 1990£ ic 9009986/8997486 15/10/90 £ sr [email protected]=12500 (1 page)
22 October 1990£ ic 9009986/8997486 15/10/90 £ sr [email protected]=12500 (1 page)
17 April 1990Particulars of mortgage/charge (3 pages)
17 April 1990Particulars of mortgage/charge (3 pages)
29 March 1990Ad 16/03/90--------- £ si [email protected]=10000 £ ic 8999986/9009986 (2 pages)
29 March 1990Ad 16/03/90--------- £ si [email protected]=10000 £ ic 8999986/9009986 (2 pages)
21 March 1990Full group accounts made up to 30 September 1989 (49 pages)
21 March 1990Full group accounts made up to 30 September 1989 (49 pages)
21 March 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 April 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 April 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
18 March 1986Memorandum of association (38 pages)
18 March 1986Memorandum of association (38 pages)
11 August 1982Particulars of mortgage/charge (3 pages)
11 August 1982Particulars of mortgage/charge (3 pages)
7 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 1972Articles of association (32 pages)
9 November 1972Articles of association (32 pages)
6 August 1971Alter mem and arts (1 page)
6 August 1971Alter mem and arts (1 page)
14 November 1958Incorporation (14 pages)
14 November 1958Certificate of incorporation (1 page)
14 November 1958Incorporation (14 pages)
14 November 1958Certificate of incorporation (1 page)