Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(118 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(83 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(83 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(83 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(87 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(87 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(98 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(102 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(103 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(103 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(109 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 March 2015(109 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
75k at £1 | Peel North East LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 February 1965 | Delivered on: 1 March 1965 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage & further charge Secured details: For securing £650,000 due from london shop property trust limited to the chargee and for further securing all moneys due from the company, london shop property trust limited and rio de janeiro land mortgage and investment agency company limited to the chargee secured by three charges dated respectively 27/10/61, 26/10/62 and 27/9/63. Particulars: Please see schedule annexed to doc 128 for detail particulars of the various properties. Fully Satisfied |
---|---|
10 December 1964 | Delivered on: 16 December 1964 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Deed of substitution Secured details: £475,000 outstanding and due jointly and severally from the company and the five other companies named therein secured by a mortgage dated 31/1/62. Particulars: 115 and 127 alexandra road, moss side manchester. Fully Satisfied |
27 September 1963 | Delivered on: 1 October 1963 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: 1,000,000 and all other sums owing by london shop property trust limited to the chargee on any account whatsoever, and further secured all monies due to the chargee from the company secured by a charge dated 27/10/61 and from rio de janeiro land mortgage and investment agency company limited secured by a charge dated 26/10/62. Particulars: As per schedule annexed wth doc 121 and all the properties charged by the company to the mortgagee under mortgage dated 27TH oct 1961. Fully Satisfied |
27 October 1961 | Delivered on: 30 October 1961 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: Sterling pounds 350,000 and all other monies for time being owing by the company to the chargee. Particulars: See schedule attached to doc 116. Fully Satisfied |
3 December 1959 | Delivered on: 19 August 1960 Satisfied on: 9 March 2001 Persons entitled: The Legal and General Assurance Society LTD Classification: Mortgage Secured details: Sterling pounds 35,000 owing. Particulars: Land in and fronting to hurstcroft rd, lea village, yardley, birmingham with shops & maisonettes erected thereon. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from london shop property trust public limited company to the chargee on any account whatsoever. Particulars: F/H 102-102E high sheet, malden, essex. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from london shop property trust company LTD to the chargee on any account whatsoever. Particulars: F/H 50/56 brows lane, formby t/n la 45352. Fully Satisfied |
10 December 1956 | Delivered on: 4 November 1959 Satisfied on: 9 March 2001 Persons entitled: The Church Commissioners for England Classification: Further charge Secured details: Sterling pounds 10,000 (owing). Particulars: F/H land in the parish of tolworth being land & a factory on the south side of the kingston-by-pass, tolworth, surrey. Title no. Sy 82853. Fully Satisfied |
27 May 1986 | Delivered on: 29 May 1986 Satisfied on: 22 November 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: Sterling pounds 20,000,000 10% trust first mortgage deed. Debenture stock 2026 of london shop property trust PLC & all other moneys intended to the secured by the said trust deed. Particulars: F/H property k/a the caversham park shapping precend no.2, Cavendish road, caversham reading title nos. On 32724 & on 22873 (please mc doc M194 for full DETAILS9 various properties). Fully Satisfied |
29 January 1986 | Delivered on: 14 February 1986 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution and charge Secured details: Securing all moneys due or to become due from london shop property trust PLC to the chargee supplemental to a debenture dated 31ST december 1965 and the terms of the charge. Particulars: F/Hold property k/as numbers 102, 102A, 102B, 102C, 102D and 102E high st malden essex. Fully Satisfied |
29 January 1986 | Delivered on: 14 February 1986 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution and charge Secured details: Securing all moneys due & to become due from the beaumont property trust limited to the chargee supplemental to a debenture dated 30TH march 1966 and the terms of the deed. Particulars: F/Hold property k/as units 1/4, 27 cartergate newark on-trent notts. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 9 March 2001 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 24.1.86. Particulars: F/H land comprising two retail warehouses and ancillary car parking on the west side of long causeway, dewsbury. T/n wyk 245561. Fully Satisfied |
24 January 1986 | Delivered on: 27 January 1986 Satisfied on: 22 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: Sterling pounds 1,999,996 63/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto. Particulars: F/H property comprising two retail warehouses & ancillary earparking on the westside of longcauseway, dewsbury title no wyk 245561 f/h property 232-250 hutton road, shenfield (formerly 4-13 station terraco, shenfield, essex l/h property 232-250 hutton road, shenfield essex.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 December 1965 | Delivered on: 9 April 1985 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: (And supplemental deeds) debenture Secured details: Sterling pounds 1,503.821.00. Particulars: 133/147 (odd) crow lane, henbury bristol 35/49 (odd) filwood broadway bristol 58/60 freeman street grimsby. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co. Classification: Memorandum of deposit Secured details: All money's due or to become due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 amanded bya letter dated 21.9.83. Particulars: F/H 102, 102A, 102B, 102C, 102D, & 102E high street, malden essex. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co. Classification: Memorandom of deposit Secured details: All money's due or to become due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 amended by a letter dated 21.9.83. Particulars: F/H units 1-4, 27 catergate, newark, nottinghamshire. Fully Satisfied |
2 November 1955 | Delivered on: 4 November 1959 Satisfied on: 9 March 2001 Persons entitled: The Church Commissioners for England Classification: Legal charge Secured details: Sterling pounds 50,000 (owing). Particulars: F/H land in the parish of tolworth being land & a factory on the south side of the kingston-by-pass, tolworth, surrey. Title no. Sy 82853. Fully Satisfied |
20 December 1982 | Delivered on: 11 April 1984 Satisfied on: 22 November 1989 Persons entitled: The Law Debenture Corporation PLC Classification: Trust deed Secured details: Sterling pounds 10,000,000 12.5% first mortgage debenture stock 2015/2020 of london shop property trust PLC & all other monies. Particulars: F/H 1 to 72 (inclusive) the quadrant marshalswick st albans herts. Fully Satisfied |
25 March 1984 | Delivered on: 10 April 1984 Satisfied on: 9 March 2001 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from london shop property trust to the chargee on any account whatsoever. Particulars: L/H 14-28 all hollows, bedford, beds t/n BD75534 together with all fixtures now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 18 78 together with plant machinery fixtures implements and utensils. Fully Satisfied |
6 January 1981 | Delivered on: 7 January 1981 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due under the terms of a deed of consolidation dated 4.2.77. Particulars: Land & buildings on S.W. side of the junction of brows lane & elbow lane formby merseyside. Fully Satisfied |
31 December 1965 | Delivered on: 22 December 1978 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: Sterling 1,923,821. Particulars: L/H: 1-33 frensham way, halewood, lancs formerly known as 1/33 mackets lane, frensham way, halewood. Fully Satisfied |
31 December 1965 | Delivered on: 22 December 1978 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Debenture Secured details: Sterling pounds 1,923,821. Particulars: 2-24 corsham road, halewood, lancaster. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: Sterling pounds 2,575,000. Particulars: 1-9 merrivale rd halewood. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: Sterling pounds 2,575,000. Particulars: 88/92 (inc) prospect st & 21 story st kingston-upon-hull. Fully Satisfied |
17 May 1978 | Delivered on: 22 May 1978 Satisfied on: 9 March 2001 Persons entitled: Landrock Finance Company LTD Classification: Memorandum of release and substitution Secured details: For securing sterling pounds 150,000 advanced to london shop property trust LTD. Particulars: 634/636 lea bridge road leyton, london. Fully Satisfied |
24 February 1978 | Delivered on: 16 March 1978 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit dated 24/2/78 Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever. Particulars: 44/48 even & 58/68 even brews lane formsby (see doc M169 for further details). Fully Satisfied |
1 August 1908 | Delivered on: 11 September 1908 Satisfied on: 9 March 2001 Persons entitled: The National Provincial Bank of England LTD Classification: Mortgage registered pursuant to an order of court dtd 10/9/1908. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 & 63 wilson street middlesbrough york. Fully Satisfied |
15 December 1977 | Delivered on: 19 December 1977 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of the junction of brows lane & elbow lane, formby sefton merseyside title no la 7971. Fully Satisfied |
4 February 1977 | Delivered on: 9 February 1977 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of consolidition Secured details: Sterling 2,500,000 and all other monies due or to become due from london shop property trust limited to the chargee. Particulars: 25, broadwalk pinner road, pinner 26, broadwalk pinner road, pinner 28, broadwalk pinner road, pinner 25/26, and 28, broadwalk pinner road. 207, earl's court road kensington. 42/56, bilton road perivale ealing 17/18/19, station road burton-on-trent. 66/68/70 & 72, central road worcester park surrey. 478-492,(Even) wilbraham road charlton-cum-hardy manchester. Neilson's depot blackpool road preston lancashire. Neilson's depot blackpool blackpool road preston lancashire. 1-12, nursery parade and 190-202 marsh road luton bedfordshire. 1-14, chenies parade, station road chalfont st. Giles buckinghamshire. Regent house regent street blackburn. 71/73, & 75, wavertree road edge hill liverpool. 3/9 (odd) harris drive litherland lancashire 75 & 77, church road & 36/36 & 40 school lane litherland lancashire. 494-502 (even) & 506 hawthorne road & 1 & 3 aughton road bootle cum linacre 95, wavertree road edge hill liverpool. 125, wavertree road edge hill liverpool. 597/611 (odd) & 615/619 (odd) mansfield road sherwood nottingham. Land approx 3615 sq. Yards together with buildings near the junction of stainbeck lane & harrogate road chapel allerton leeds. Fully Satisfied |
5 January 1977 | Delivered on: 6 January 1977 Satisfied on: 29 March 2018 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of substitution effecting substituting security Secured details: For securing £21,043,821 due from london shop property trust limited to the chargee outstanding and secured by a charge dated 31/12/65 and deeds supplemental thereto. Particulars: 33 school road, sale, cheshire. Fully Satisfied |
5 April 1976 | Delivered on: 8 April 1976 Satisfied on: 9 March 2001 Persons entitled: Landrock Finance Co LTD Classification: Equitable charge Secured details: For securing sterling pounds 150,000 due from london shop property trust to the chargee. Particulars: 133 pictor rd havertree liverpool merseyside 266 walton rd kirkdale l/pool 354 &354A smithdown rd l/pool 812 queens drive broadgreen l/pool. Fully Satisfied |
20 June 1974 | Delivered on: 11 July 1974 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Assurance Company LTD Classification: Further charge Secured details: For further securing monies secured by four charges dated 27/10/61, 26/10/62, 27/9/63, and 18/2/65. Particulars: 25,26 and 28 broad walk pinner road north harrow and neilson's depot, blackpool road, preston, lancs. Fully Satisfied |
5 November 1970 | Delivered on: 13 November 1970 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Deed effecting substitution of security Secured details: Deed effecting substitution of security for security all monies due from london shop property trust LTD secured by two charges dated 17/9/63 and 11/11/64. Particulars: 33 school road, sale, chester. Fully Satisfied |
21 December 1966 | Delivered on: 28 December 1966 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge Secured details: Sterling pounds 74,500 and further securing all other monies due from london shop property trust LTD to the chargee secured by another charge dated 31/12/65. Particulars: Thorn electrical premises, hookrise surbiton, surrey. Fully Satisfied |
20 October 1966 | Delivered on: 7 November 1966 Satisfied on: 9 March 2001 Persons entitled: Sir, C.W. Black R.W. Batten. Classification: Mortgage Secured details: Sterling pounds 25,500 due from london shop property trust LTD to the chargee. Particulars: F/H property 260 walton road, kirkdale, liverpool. Fully Satisfied |
20 October 1966 | Delivered on: 7 November 1966 Satisfied on: 9 March 2001 Persons entitled: Sir C W Black R.W. Batten. Classification: Mortgage Secured details: Sterling pounds 66,500 due from london shop property trust LTD to the chargee. Particulars: F/H property 354C 354A smithdown road, and 812 queens drive, liverpool. Fully Satisfied |
31 December 1965 | Delivered on: 6 January 1966 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society LTD Classification: Legal charge Secured details: Legal charge for further securing sterling pounds £95,950 & all other monies due from london shop property trust LTD to the chargee secured by another charge dated 31/12/65. Particulars: F/H properties in devon lancs, birmingham, & waltham forest (see doc 130 for detail). Fully Satisfied |
6 August 1908 | Delivered on: 27 August 1908 Satisfied on: 9 March 2001 Persons entitled: The National Provincial Bank of England LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 18 linthorpe rd middlesbrough. Fully Satisfied |
5 April 1989 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed dated Secured details: The principal and interest on sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86), sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2011(re resolution passed 13 may 1987) sterling pounds 30,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 20 april 1988) and sterling pounds 100,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 3 april 1989) secured on property acquired by peel investments-(ne) limited on 6 october 1989 and all other moneys as secured by a third supplemental trust deed dated 5 april 1989. Particulars: First legal mortgage ever the freehold and leasehold properties briefly described on appendix b to form 400 together with all buiildings erections and fixtures and fittings and fixed plant and machinery (see form M294C for full details). Satisfied |
4 October 1984 | Delivered on: 9 October 1984 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee Classification: Trust deed Secured details: Sterling pounds 12,000,000 11.625% first mortgage debenture stock 2018 of london shop property trust pk and all other moneys intended to be secured by the trust deed 4-10-84. Particulars: Property as listed on doc M185 together with all buildings and erections and fixtures (inc trade fixtures) and fittings and fixed plant and machinery for fuller details see doc M185. Satisfied |
20 December 1982 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: The principal and interest on sterling pounds 10,000,000 12.5% first mortgage debenture stock 2015/2020 secured on property acquired by peel investments (N.E.) limited on 6/10/89 and all other moneys as secured by a trsut deed dtd 20/12/82. Particulars: First legal mortgage over the freehold and leasehold properties briefly described on appendix b to form 400 together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M297 c for full details). Outstanding |
5 April 1989 | Delivered on: 25 July 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed. Secured details: The principal of and interest on sterling pounds 35,000,000 97/8% first mortgagestock 2011 of peel holdings P.L.C. created by resolutions dated 1/4/86 and 13/5/87, sterling pounds 30,000,000 97/8% first mortgage debenture stock 2011 of peelholdings P.L.C. created by a resolution dated 20/4/88, sterling pounds 100,000,000 97/8% mortgage debenture stock 2011 of peel holdins P.L.C. created by resolution dated 3/4/89 and all other moneys secured by a trust deed dated 7/4/86, and supplemental trust deeds dated 15/5/87, 22/4/88 and 5/4/89 secured on property acquired by peel investments (N.E.) limited on 17/7/89. Particulars: Land and premises k/a 144 and 145 briggate and units 2 to 16 market street arcade leeds. Title no wyk 394248 together with all fixtures (inc trade) fittings fixed plant and machinery. Outstanding |
5 April 1989 | Delivered on: 18 April 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The principal of and interest in the sterling pounds 100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings P.L.C . and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein. Particulars: Freehold and leasehold property defined in doc M317 together with all bldgs, erections, fictures, fixed plant and machinery (see doc for full details). Outstanding |
20 December 1982 | Delivered on: 12 April 1985 Persons entitled: The Law Debenture Corporation PLC Classification: Trust deed Secured details: Sterling pounds 10,000,000. Particulars: 163 bath road, slough. Outstanding |
20 December 1982 | Delivered on: 23 December 1982 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Trust deed Secured details: Trust deed for securing sterling pounds 10,000,000 12.5% first mortgage debenture stock 2015/2020 of london shop property trust P.L.C. & all monies intended to be secured by a trust deed. Particulars: Lh no - yk 34579 eston shopping centre high street eston f/h land adjoining eston shopping centre together with all buildings fixtures (inc trade fixtures) fixed plant & machinery. Outstanding |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
2 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
1 September 2023 | Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
19 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
3 December 2020 | Change of details for Peel L&P North East Limited as a person with significant control on 2 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
27 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
16 January 2020 | Change of details for Peel North East Limited as a person with significant control on 16 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Satisfaction of charge 43 in full (4 pages) |
29 March 2018 | Satisfaction of charge 27 in full (4 pages) |
29 March 2018 | Satisfaction of charge 44 in full (4 pages) |
29 March 2018 | Satisfaction of charge 42 in full (4 pages) |
29 March 2018 | Satisfaction of charge 17 in full (4 pages) |
29 March 2018 | Satisfaction of charge 34 in full (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Termination of appointment of a director (1 page) |
27 October 2009 | Termination of appointment of a director (1 page) |
2 September 2009 | Company name changed sheffield city heliport LIMITED\certificate issued on 08/09/09 (2 pages) |
2 September 2009 | Company name changed sheffield city heliport LIMITED\certificate issued on 08/09/09 (2 pages) |
7 July 2009 | Company name changed peel investments (N.E.) LIMITED\certificate issued on 09/07/09 (2 pages) |
7 July 2009 | Company name changed peel investments (N.E.) LIMITED\certificate issued on 09/07/09 (2 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
16 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (4 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 December 1999 | Return made up to 12/10/99; full list of members (9 pages) |
3 December 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (21 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (21 pages) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (19 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (19 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|