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(92 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Martin Johnson Winward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Entwhistle House Entwhistle Bolton Lancashire BL7 0LR |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 12 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 February 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(73 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 February 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(76 years, 2 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(77 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(77 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
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 | 24 February 2015(83 years, 7 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 | 24 February 2015(83 years, 7 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(89 years, 2 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 |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
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 |
425k at £1 | Peel North West LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (11 months from now) |
17 March 1967 | Delivered on: 23 March 1967 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge Secured details: Legal charge for securing £32,000 and all other moneys due from the beaumont property trust LTD secured by a charge dated 30 march 1966. Particulars: 267/273 (odd) high street sutton, surrey. Fully Satisfied |
---|---|
27 July 1954 | Delivered on: 29 September 1958 Satisfied on: 9 March 2001 Persons entitled: The Legal & General Assurance Society LTD Classification: Mortgage Secured details: £55,000. (owing). Particulars: 43-52 (incl) central parade, addington, surrey. Title no sy 116762. Fully Satisfied |
22 April 1954 | Delivered on: 29 September 1958 Satisfied on: 9 March 2001 Persons entitled: The Legal & General Assurance Society LTD Classification: Mortgage Secured details: £17640.0.0 (owing). Particulars: 56-60 (incl) central parade, addington surrey. Title no. Sy 110871. Fully Satisfied |
21 November 1956 | Delivered on: 29 September 1958 Satisfied on: 9 March 2001 Persons entitled: The Legal & General Assurance Society LTD Classification: Mortgage Secured details: £66187.10.0 (owing). Particulars: 21-27 and 36-42 central parade, addington, surrey. Title no. Sy 172176. 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 the facility letter dated 24.1.86. Particulars: F/H property 243 prebend road and prebend chambers darlington. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co Limited Wagg & Co Limited J Henry Schroder 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 property 45 & 47 south street bishops stortford t/no hd 109497. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co Limited Wagg & Co Limited J Henry Schroder Wagg & Co Limited J Henry Schroder 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 9 marlborough crescent newcastle upon tyne. T/n 55214. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co Limited Wagg & Co Limited J Henry Schroder Wagg & Co Limited J Henry Schroder Wagg & Co J. Henry Schroder Classification: Memorandum of deposit Secured details: All moneys due or to become due from london shop property trust PLC to the chargee and further sums under the terms of a facility letter dated 27.987 amended by a letter dated 21.9.83. Particulars: F/H 17029 pasture road, moreton, merseyside. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co Limited Wagg & Co Limited J Henry Schroder Wagg & Co Limited J Henry Schroder Wagg & Co J. Henry Schroder J Henry Schroder Wagg & Co Limited Classification: Memorandum of deposit Secured details: All moneys due or to become due from london shop property trust PLC to the chargee and further sums under the terms of a facility letter dated 27.9.82 amended by a letter dated 21.9.83. Particulars: F/H 16 16A and 18 station road knowle, wst midlands. Fully Satisfied |
28 July 1953 | Delivered on: 29 September 1958 Persons entitled: J. Henry Schroder Wagg & Co Limited Wagg & Co Limited J Henry Schroder Wagg & Co Limited J Henry Schroder Wagg & Co J. Henry Schroder J Henry Schroder Wagg & Co Limited L.C. Dale R.W. Bolton Classification: Mortgage Secured details: £5000 (owing). Particulars: Central parade, addington surrey. Title no. Sy 95742. Fully Satisfied |
27 July 1962 | Delivered on: 10 April 1984 Satisfied on: 9 March 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed & deeds supplemental to Secured details: £2,444,444. Particulars: F/H 28/35 central parade addington croydon surrey. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50/74 ridlingleaze, bristol. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/26A high street, cheadle. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21/59 high street, lingfield, surrey title no sy 432831. Fully Satisfied |
21 March 1983 | Delivered on: 22 March 1983 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 1/9/60. Particulars: £675,000 deposited by eagle star insurance company limited with a bank or local authority. Fully Satisfied |
17 March 1983 | Delivered on: 17 March 1983 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 and 4/6/8/10/24/26 & 28 mulgrave road and blackford house, sutton title nos. Sy 123810, sy 135709, sy 295598, sy 267728, sy 121284, sy 120511. Fully Satisfied |
17 March 1983 | Delivered on: 17 March 1983 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3/21 central parade 17/67 south parade, speke shopping centre, liverpool title no. Ms 72241. Fully Satisfied |
21 December 1981 | Delivered on: 6 January 1982 Satisfied on: 9 March 2001 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land situate at 265, merton road london borough of wandsworth SW11 title numbers 1994214 and 216455. Fully Satisfied |
21 December 1981 | Delivered on: 30 December 1981 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393/393A 395 city road islington. Fully Satisfied |
21 December 1981 | Delivered on: 30 December 1981 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 duncan terrace islington. Fully Satisfied |
15 October 1931 | Delivered on: 17 October 1931 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co Limited Wagg & Co Limited J Henry Schroder Wagg & Co Limited J Henry Schroder Wagg & Co J. Henry Schroder J Henry Schroder Wagg & Co Limited L.C. Dale R.W. Bolton W. Toovey T. Western Classification: Charge Secured details: £25,000. Particulars: 2-60 (even) clarendon court sidmouth road willesden middx. Fully Satisfied |
21 January 1977 | Delivered on: 23 December 1981 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution and charge Secured details: £135,000 and all other monies. Particulars: 1/9, station buildings, birmingham road, water orton, warwickshire. Fully Satisfied |
1 August 1974 | Delivered on: 23 December 1981 Satisfied on: 9 March 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: £32,500 and all other monies. Particulars: 3 torrens street, islington. Fully Satisfied |
1 August 1980 | Delivered on: 2 August 1980 Satisfied on: 9 March 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: For securing £2,166,664 6 3/4% first mortgage debenture stock of the beaumont property trust limited under the terms of a trust deed dated 27/7/62 and deeds supplemental thereto. Particulars: First legal mortgage of f/hold property 45 and 47 south street, bishops stortford, hants together in the fixtures whatsoever including fixed p&m thereon title no hd 109497. Fully Satisfied |
18 July 1980 | Delivered on: 22 July 1980 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution & charge Secured details: £1,263,347.80 due from beaumont property trust limited secured by the principal deed dated 30.3.66. Particulars: 43/52 & 56/60 central parade, lodge lane, addington, borough of croydon. Title nos sy 116762, sy 110871 respectively with land at rear of the said premises. Title no. Sy 103664. Fully Satisfied |
27 February 1980 | Delivered on: 29 February 1980 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises 32-36 prospect street, hull. Fully Satisfied |
2 September 1964 | Delivered on: 5 November 1979 Satisfied on: 9 March 2001 Persons entitled: Scottish Widows Fund and Life Assurnace Society Classification: Legal charge Secured details: £116,186.40P. Particulars: Land and premises fronting westwood lane, blackfen, bexley kent. (See doc M460 for further details). Fully Satisfied |
1 November 1979 | Delivered on: 5 November 1979 Satisfied on: 9 March 2001 Persons entitled: Scottish Widows Fund and Life Assurance Society Classification: Deed of re assignment and assignment Secured details: For further securing £115,000 due from the company to the chargee and secured by a first legal charge dated 2 sept 1964. Particulars: Pure endowment policy number 4033926 dated 23 october 1963. (see doc M459 for further details). Fully Satisfied |
23 January 1979 | Delivered on: 31 January 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187/189/191/193 high street north in the london borough of newham. Fully Satisfied |
27 October 1964 | Delivered on: 30 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge and a deed of substitution dated 9.8.74 Secured details: £94,975. Particulars: 2A station road chingford essex. Fully Satisfied |
10 March 1977 | Delivered on: 17 January 1979 Satisfied on: 9 March 2001 Persons entitled: Landrock Finance Company Limited Classification: Memorandum of deposit Secured details: £150,000. Particulars: 343 barking road, east ham. Fully Satisfied |
8 October 1931 | Delivered on: 16 October 1931 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Charge under land registration act 1925 Secured details: All moneys etc. Particulars: Cumberland house kensington road kensington t/n 313131. Fully Satisfied |
9 August 1974 | Delivered on: 9 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: A registered charge Secured details: £94,975.00. Particulars: 45 high street, ilford. Fully Satisfied |
9 August 1974 | Delivered on: 9 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge Secured details: £94,975. Particulars: 320 purley way croydon. Fully Satisfied |
30 March 1966 | Delivered on: 5 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Debenture and deed of substitution Secured details: £1,329,839.80. Particulars: 211 and 212 high street north, east ham, london borough of newham. Fully Satisfied |
30 March 1966 | Delivered on: 5 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Debenture and a deed of substitution supplemental thereto Secured details: £1,329,839.80. Particulars: 280, 302, 326-334 western road, mitcham london borough of merton. Fully Satisfied |
21 January 1977 | Delivered on: 28 November 1978 Satisfied on: 9 March 2001 Persons entitled: Landrock Finance Company Limited Classification: Memorandum of release and substitution supplemental to a memorandum of deposit Secured details: £150,000. Particulars: 343 barking road, east ham, london. Fully Satisfied |
17 October 1978 | Delivered on: 19 October 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of substitution & charge Secured details: All monies due or to become due from the beaumont property trust limited to the chargee under the terms of a debenture dated 30.3.1966 and deeds supplemental thereto. Particulars: 153/157 (odd inclusive) caldmore rd walsall. Fully Satisfied |
27 June 1972 | Delivered on: 24 May 1978 Satisfied on: 9 March 2001 Persons entitled: The Prudential Assurance Company LTD Classification: Trust deed and deeds supplemental thereto Secured details: £2,222,200. Particulars: No 9 marlborough crescent, newcastle upon tyne. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 March 1966 | Delivered on: 11 May 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture & deed of substitution Particulars: 73 tower bridge road southwark. Fully Satisfied |
30 March 1966 | Delivered on: 11 May 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture & deed of substitution Particulars: F/H land with premises erected thereon known as nos. 7-71A (odd nos) oxford road kidlington oxfordshire. Fully Satisfied |
30 March 1966 | Delivered on: 11 May 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture & deed of substitution Particulars: L/H premises known as 83-91 (odd nos) south parade, speke, liverpool. Fully Satisfied |
28 February 1930 | Delivered on: 6 October 1931 Satisfied on: 9 March 2001 Persons entitled: S. Whitbread Classification: Charge under land registration act 1925 Secured details: £29000 (owing). Particulars: Broad lands mansions 24-36 high road streatham and part of wall between stonehills mansions and broadlands mansions. Fully Satisfied |
30 March 1966 | Delivered on: 11 May 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture & legal charge Particulars: 351-385 (odd nos) rayners lane, harrow middx. Fully Satisfied |
30 March 1966 | Delivered on: 11 May 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture & legal charge Particulars: F/H land and factory premises at burrfields road, copper, portsmouth. Fully Satisfied |
30 March 1966 | Delivered on: 11 May 1978 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture and legal charge Secured details: Seven mortgages in changes for the aggregate sum of £1,329,839.80. Particulars: F/H land and shops & premises at 3, 5 & 5A carters green west bromwich, stafford. Fully Satisfied |
6 September 1963 | Delivered on: 27 April 1978 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge and mortgage Secured details: £204,000 being the aggregate sum. Particulars: 17-29 pasture rd moreton wirral 3/21 central parade speke liverpool and 17/67 south parade speke liverpool. Fully Satisfied |
12 July 1977 | Delivered on: 12 July 1977 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 charterhouse buildings london EC1. Fully Satisfied |
7 December 1976 | Delivered on: 8 December 1976 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Enterprise house, 66 wilson street and 2, 3 & 4 dysart street, shoreditch, stackney. Fully Satisfied |
13 August 1976 | Delivered on: 27 August 1976 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Enterprise house 66 wilson street and 23 and 4 dysart street london EC2. Fully Satisfied |
17 December 1975 | Delivered on: 23 December 1975 Satisfied on: 9 March 2001 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the beaumont property trust LTD to the chargee on any account whatsoever. Particulars: 31/43 (odd) murray road, wokington, cumbria. Fully Satisfied |
22 May 1975 | Delivered on: 29 May 1975 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or beaumont properties LTD to the chargee on any account whatsoever. Particulars: 8 charterhouse buildings gaswell road, islington. Fully Satisfied |
25 June 1969 | Delivered on: 26 June 1969 Satisfied on: 9 March 2001 Persons entitled: The Prudential Assurance Co LTD Classification: Deed of assurance Secured details: Deed of assurance effecting substitution of security for securing debenture stock of the cromwell property investment co LTD amounting to £2,500,000 secured by a trust deed dated 27 july 62 & deeds supplemental thereto. Particulars: Specific charge over f/h property 2/3, pachend rd, darlington, durham 64 bridge st taunton, somerset. With all buildings fixtures appurtenances thereto. Fully Satisfied |
29 September 1931 | Delivered on: 30 September 1931 Satisfied on: 9 March 2001 Persons entitled: W. H. Collbran Classification: Charge Secured details: £135,000. Particulars: Properties at hyde park close, canning place mews petersham mews, sussex mansions, sussex place, sumner place, yeomans row (please see doc 8 for full details). Fully Satisfied |
5 April 1989 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: The principal and interest on £35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86) ukp 35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 13/5/87) £30,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 20/4/88) and £100,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 3/4/89) secured on property acquired by peel securities (N.W.) limited on 6/10/89 and all other moneys as secured by a third supplemental deed dated 5/4/89. Particulars: First legal mortgage over the f/h and l/h properties k/a 1,3,5 and 7 bank square wilmslow together with all buildings erections and fixtures and fittings and fixed plant and machinery. Outstanding |
27 May 1986 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 secured on property acquired by peel securities (N.W.) limited on 6/10/89 and all other moneys as secured by a trust deed dated 27/5/86. Particulars: First legal mortgage over the f/h land and premises k/a imperial buildings situate at the junction of regent street and king street wrexham together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M282C for full details). Outstanding |
27 May 1986 | Delivered on: 29 May 1986 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £20,000,000 10% first mortgage debenture stock 2026 of london shop property trust PLC & all other moneys intended to be secured by the said trust deed. Particulars: F/H property k/a 21/53 (consecutive) & 55/60 (consecutive) central parade new addington, surrey title no.s sy 172176, sy 28251 sy 116762, sy 95742, sy 110871 & sy 103664 (for full details see doc M494). Outstanding |
5 April 1989 | Delivered on: 18 April 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the 100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC 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 land in westwood lane, blackfen, kent title nos k 116587, k 227859 of part. Satisfied |
20 November 2020 | Change of details for Peel L&P North West Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
6 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) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
22 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
22 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
22 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
30 January 2020 | Change of details for Peel North West Limited as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Resolutions
|
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
14 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) |
27 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Satisfaction of charge 58 in full (4 pages) |
29 March 2018 | Satisfaction of charge 55 in full (4 pages) |
29 March 2018 | Satisfaction of charge 57 in full (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 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 | 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 | 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) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 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) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
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) |
24 February 2015 | Termination of appointment of John Whittaker as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mrs Susan Moss as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Steven Underwood as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mrs Susan Moss as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Susan Moss as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of John Whittaker as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Peter John Hosker as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Peter John Hosker as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Neil Lees as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Neil Lees as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Steven Underwood as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mrs Susan Moss as a secretary on 24 February 2015 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 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
|
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) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
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
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | 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 (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | 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) |
21 July 2010 | Resolutions
|
21 July 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 Andrew Simpson as a director (1 page) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
6 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) |
1 April 2009 | Appointment terminated director peter scott (1 page) |
1 April 2009 | Appointment terminated director peter scott (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (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) |
30 October 2007 | New director appointed (1 page) |
30 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) |
11 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
11 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 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) |
3 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
20 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
20 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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (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 (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
24 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
24 November 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) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 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) |