Manchester
M12 6HS
Director Name | Paul Arthur Ward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Progress Centre Charlton Place Manchester Lancashire M12 6HS |
Secretary Name | Mr Patrick Joseph Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Street Old Glossop Derbyshire SK13 7RJ |
Director Name | Sara Margaret Ward |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Mount Batten Bolesworth Hill Road Broxton Chester CH3 9HN Wales |
Director Name | Mr Roger Bailey Wynne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Deva House 12-13 The Groves Chester Cheshire CH1 1SD Wales |
Secretary Name | Mrs Christine Webb |
---|---|
Status | Resigned |
Appointed | 08 August 2011(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bishopsgatefunding.com |
---|---|
Telephone | 0161 2735188 |
Telephone region | Manchester |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
7.5k at £1 | Patrick Joseph Ruane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,389 |
Cash | £55,670 |
Current Liabilities | £941,809 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
11 June 2004 | Delivered on: 25 June 2004 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a the chapel and sunday school st. Stephens launceston cornwall dated 3 march 2004 and granted by stephen paul monaghan to the company and all principal interest or other money now and in the future secured by the mortgage. Fully Satisfied |
---|---|
5 August 2003 | Delivered on: 12 August 2003 Satisfied on: 18 March 2008 Persons entitled: Mr. Roger Bailey Wynne Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 2003 | Delivered on: 28 July 2003 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h property known as 8 bank parade and land on the south side of bank parade; land at the back of 8 bank parade; and 8 bank parade preston t/nos LA520220, LA918848 and LA916128. See the mortgage charge document for full details. Fully Satisfied |
21 July 2003 | Delivered on: 25 July 2003 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 3 dean pool cottages kingstone herefordshire t/no HE20815. Fully Satisfied |
10 February 2017 | Delivered on: 13 February 2017 Satisfied on: 16 February 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Classification: A registered charge Fully Satisfied |
29 May 2003 | Delivered on: 31 May 2003 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings situate on the west side of 4 wellington street alverthorpe wakefield west yorkshire t/n WYK721176 and all principal interest or other money now and in the future secured by the mortgage. Fully Satisfied |
22 May 2015 | Delivered on: 27 May 2015 Satisfied on: 8 January 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Classification: A registered charge Fully Satisfied |
29 May 2003 | Delivered on: 31 May 2003 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at 636 great horton road bradford west yorkshire title number WYK676041 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
2 July 2014 | Delivered on: 4 July 2014 Satisfied on: 8 January 2016 Persons entitled: Patricia Mary Elizabeth Wynne Classification: A registered charge Fully Satisfied |
13 June 2014 | Delivered on: 21 June 2014 Satisfied on: 8 January 2016 Persons entitled: Patricia Mary Elizabeth Wynne Classification: A registered charge Particulars: 4 trethiggey crescent quintrell downs newquay cornwall t/no.CL283434. Fully Satisfied |
19 May 2014 | Delivered on: 20 May 2014 Satisfied on: 11 March 2015 Persons entitled: Ekum Todd and Steven Ashworth Both of or Care of Newbank Coach House Oldham Road Heyside Royton Oldham OL2 6NE Acting as and Being the Partners in Investor Team Organisation (A Partnership) Whose Office is at Newbank Coach House Oldham Road Heyside Royton Classification: A registered charge Particulars: The freehold land being known rosemary, alexandra road, st. Ives, cornwall, TR26 1BX registered at hm land registry with title absolute under title number CL284551. Fully Satisfied |
31 March 2014 | Delivered on: 1 April 2014 Satisfied on: 11 March 2015 Persons entitled: Ekum Todd, Bryn Tootell and Steve Ashworth All of or Care of Newbank Coach House Oldham Road Heyside Royton Oldham OL2 6NE Acting as and Being the Partners in Investor Team Organisation (A Partnership) Whose Office is at Newbank Coach House Oldham Road Hey Classification: A registered charge Particulars: The freehold land/property being known as or described as the old reading room, warcop, appleby-in-westmoreland, cumbria, CA16 6NX registered at hm land registry with title absolute under title number CU194178; and the freehold land/property being known as or described as land to the rear of warcop reading room, warcop, appleby-in-westmoreland, cumbria, CA16 6NX registered at hm land registry with title absolute under title number CU193799. Notification of addition to or amendment of charge. Fully Satisfied |
24 January 2014 | Delivered on: 24 January 2014 Satisfied on: 8 January 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth Classification: A registered charge Particulars: The freehold land being known as plot 1, the new empire social club, 13 tredegar road, new tredegar NP24 6ALREGISTERED at hm land registry with title absolute under title number CYM561449. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 8 January 2014 Satisfied on: 16 January 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth John King Trevor Keith Joiner Ekum Todd Classification: A registered charge Particulars: The freehold land being known as 46 whitefield road, parkstone, poole, BH14 8DD registered at hm land registry with title absolute under title number DT22054. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 8 January 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth John King Trevor Keith Joiner Ekum Todd Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth Classification: A registered charge Particulars: The freehold land being known as plot 2 bella vista, chapel lane, upper broughton, melton mowbray, LE14 3BB registered at hm land registry with title absolute under title number NT493809. Notification of addition to or amendment of charge. Fully Satisfied |
24 October 2013 | Delivered on: 11 November 2013 Satisfied on: 16 January 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth John King Trevor Keith Joiner Ekum Todd Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Classification: A registered charge Particulars: The freehold land forming part of 34 north rise, llanishen, cardiff, CF14 0RN being part of the land registered at H.M. land registry with title absolute under title number CYM506153 and shown coloured pink on the title plan filed at hm land registry. Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 12 August 2013 Satisfied on: 16 January 2015 Persons entitled: Frank Duckworth, Ekum Todd and Bryn David Tootell Acting as and Being the Partners in Investor Team Organistation (A Partnership) Classification: A registered charge Particulars: All that freehold property being or known or described as 23 and 24 borlase close, helston, cornwall, TR13 8SA registered with title absolute under title number CL134914. Notification of addition to or amendment of charge. Fully Satisfied |
29 May 2003 | Delivered on: 31 May 2003 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at land on the north side of windermere stretton sugwas hereford title number HE17210 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtednss. Fully Satisfied |
16 May 2013 | Delivered on: 31 May 2013 Satisfied on: 16 January 2015 Persons entitled: Ekum Todd and Bryn David Tootell Classification: A registered charge Particulars: Tower house, 47 packsaddle way, frome, somerset, BA11 2RW (land registry title number WS40864). Fully Satisfied |
19 April 2013 | Delivered on: 19 April 2013 Satisfied on: 16 January 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth John King Trevor Keith Joiner Ekum Todd Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD, Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth Classification: A registered charge Particulars: 17, 18 and 19 castle meadow, norwich, norfolk, NR1 3DH. Notification of addition to or amendment of charge. Fully Satisfied |
28 January 2013 | Delivered on: 15 February 2013 Satisfied on: 25 September 2014 Persons entitled: Frank Duckworth, Trevor Keith Joiner, Ekum Todd and Bryn David Tootell Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee acting as and being the partners in investor team organisation on any account whatsoever. Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness in realtion to f/h property k/a 2 birchwood avenue, wallington, surrey t/no SGL722094. Fully Satisfied |
4 December 2012 | Delivered on: 12 December 2012 Satisfied on: 25 September 2014 Persons entitled: Frank Duckworth, Trevor Keith Joiner, Ekum Todd and Bryn David Tootell Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H applewood house knutsford road chelford macclesfield cheshire t/no CH612657 see image for full details. Fully Satisfied |
31 August 2012 | Delivered on: 19 September 2012 Satisfied on: 25 September 2014 Persons entitled: Ekum Todd and Bryn David Tootell Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the subchargee on any account whatsoever. Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
6 October 2011 | Delivered on: 22 October 2011 Satisfied on: 11 January 2013 Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership) Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held byt he company for the indebtedness see image for full details. Fully Satisfied |
23 September 2011 | Delivered on: 7 October 2011 Satisfied on: 11 January 2013 Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Organisation Three (A Partnership) Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held byt he company for the indebtedness see image for full details. Fully Satisfied |
30 August 2011 | Delivered on: 8 September 2011 Satisfied on: 11 January 2013 Persons entitled: Bryn David Tootell and Ekum Todd Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal, interest or other money secured by the mortgage relating to f/h property k/a 18 ramsden square cambridge t/no CB49251 see image for full details. Fully Satisfied |
25 August 2011 | Delivered on: 8 September 2011 Satisfied on: 25 September 2014 Persons entitled: Trevor Keith Joiner,Bryn David Tootell,Ekum Todd and Frank Duckworth Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All principle interest or other money the f/h land 44,44A,46 and 46A pondfield road parson heath colchester t/no:EX808299 see image for full details. Fully Satisfied |
28 July 2011 | Delivered on: 13 August 2011 Satisfied on: 11 January 2013 Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership) Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All principal, interest or other money secured by the mortgage relating to f/h 128 heath road burton-on-trent east staffordshire t/no SF309597 see image for full details. Fully Satisfied |
29 May 2003 | Delivered on: 31 May 2003 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at land on the north side of windermere stretton sugwas hereford title number HE17210 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
3 March 2011 | Delivered on: 16 March 2011 Satisfied on: 31 May 2012 Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership) Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security in connection with the f/h property k/a 14 church road and land at the rear of 19 pumpfield row and at the back of 20 pumpfield row pool redruth cornwall t/n's CL246563, CL227609 and CL234722 see image for full details. Fully Satisfied |
2 November 2010 | Delivered on: 19 November 2010 Satisfied on: 19 January 2012 Persons entitled: Trevor Keith Joiner, Bryn David Tootell and Ekum Todd Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges the mortgage being a mortgage of the property being the f/h land lying to the east side of hervey street, ipswich, t/no: SK322651 see image for full details. Fully Satisfied |
4 August 2010 | Delivered on: 18 August 2010 Satisfied on: 19 January 2012 Persons entitled: Investor Team Two Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage being the property k/a land and buildings at old keymer farm, meres lane, mayfield, east sussex t/no ESX266456 and ESX44564 see image for full details. Fully Satisfied |
12 August 2010 | Delivered on: 18 August 2010 Satisfied on: 19 January 2012 Persons entitled: Investor Team One (A Partnership) Classification: Sub charge of a charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As a continuing security for the discharge of the company's liabilities and with full title guarantee the company charged at law to the subchargee all principal interest or other money now or in the future secured by a mortgage together with the benefit of the mortgage and any other security. Property: land on the south side of goose hall lane, darwen, lancashire t/no LAN42662. Fully Satisfied |
1 March 2005 | Delivered on: 3 March 2005 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land adjoining 64 victoria street glossop derbyshire and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
13 January 2005 | Delivered on: 28 January 2005 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 975 forest road, walthamstow london, t/no EGL476427. Fully Satisfied |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as land to the rear of 7 addiscombe road margate kent, dated 4/5/4 and granted by ian mccourt,. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 32 crossway manchester t/n GM480658, dated 27/11/03 granted by ian james gage & james meehan,. See the mortgage charge document for full details. Fully Satisfied |
15 June 2004 | Delivered on: 29 June 2004 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of silk street glossop, derbyshire forming part of the t/no DY365577. Fully Satisfied |
15 June 2004 | Delivered on: 29 June 2004 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage, grey green lane, bewdley, worcestershire t/no WR66333. Fully Satisfied |
13 March 2003 | Delivered on: 18 March 2003 Satisfied on: 7 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Classification: A registered charge Outstanding |
12 January 2021 | Delivered on: 25 January 2021 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Classification: A registered charge Outstanding |
9 December 2020 | Delivered on: 9 December 2020 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Classification: A registered charge Outstanding |
14 January 2020 | Delivered on: 3 February 2020 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Classification: A registered charge Outstanding |
14 January 2020 | Delivered on: 3 February 2020 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Classification: A registered charge Outstanding |
4 December 2019 | Delivered on: 4 December 2019 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Classification: A registered charge Outstanding |
17 July 2019 | Delivered on: 18 July 2019 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Classification: A registered charge Particulars: None. Outstanding |
4 March 2019 | Delivered on: 6 March 2019 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Classification: A registered charge Outstanding |
12 February 2019 | Delivered on: 13 February 2019 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 10 December 2018 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Ekum Todd, Bryn Tootell, Trevor Joiner, Frank Duckworth, John King, Steven Ashworth and Roger Wynne Acting as and Being the Partners in Investor Team Organisation Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 20 July 2018 Persons entitled: Ekum Todd, Bryn Tootell, Trevor Joiner, Frank Duckworth, John King, Steven Ashworth and Roger Wynne Classification: A registered charge Outstanding |
13 December 2017 | Delivered on: 14 December 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 29 November 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 15 March 2017 Persons entitled: Bryn David Tootell and Specialised Surface Coatings Limited (Company Number 03026599) and Ferrous Protection Limited (Company Number 02106828) and Apex Logistics (UK) Limited (Company Number 04676676) Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
10 February 2017 | Delivered on: 16 February 2017 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Classification: A registered charge Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 12 May 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 25 April 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 13 April 2016 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 9 December 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 23 July 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Classification: A registered charge Outstanding |
17 June 2015 | Delivered on: 20 June 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 18 May 2015 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 20 January 2015 Persons entitled: Patricia Mary Elizabeth Wynne Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 21 October 2014 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Classification: A registered charge Particulars: The freehold land/property being known as or described as 58 hitchin road, arlesey, bedfordshire, SG15 6RR being the subject property of a transfer dated 20 october 2014 and made between (1) philip john chapman and deborah lesley chapman as executors of the estate of leslie george chapman and (2) john francis pereira and jill pereira. Outstanding |
2 July 2014 | Delivered on: 18 July 2014 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Classification: A registered charge Particulars: The freehold land being known as unit a, kinnerton market, kinnerton, presteigne, powys registered at hm land registry with title absolute under title number CYM612791. Outstanding |
10 October 2013 | Delivered on: 14 October 2013 Persons entitled: Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (2476512) Frank George Duckworth Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited (Crn 04676676) Specialised Surface Coatings LTD (Crn 03026599) Revocation Limited (Crn 02476512) Ekum Todd Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Trevor Joiner Roger Wynne Bryn Tootell Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Ekum Todd Bryn David Tootell Revocation Limited Specialised Surface Coatings Limited Ekum Todd Bryn David Tootell Revocation Limited (Crn 2476512) Specialised Surface Coatings Limited (Crn 03026599) Apex Logistics (UK) Limited - CRN04676676 Specialised Surface Coatings Limited - CRN03026599 Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Apex Logistics (UK) Limited Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Patricia Mary Elizabeth Wynne Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd Steven Ashworth Frank Duckworth Ekum Todd Steven Ashworth John King Trevor Joiner Frank Duckworth Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth John King Trevor Keith Joiner Ekum Todd Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD, Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Classification: A registered charge Particulars: 1. the freehold land being known as 14-17 brook close, steynton, milford haven, SA73 1JN registered at hm land registry with title absolute under title number CYM309327; and. 2. the freehold land being known as land at derwent avenue, steynton, milford haven, SA73 1HZ registered at hm land registry with title absolute under title number CYM593410. Notification of addition to or amendment of charge. Outstanding |
25 January 2021 | Registration of charge 033253670072, created on 12 January 2021 (10 pages) |
---|---|
9 December 2020 | Registration of charge 033253670071, created on 9 December 2020 (10 pages) |
30 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
29 September 2020 | Registration of charge 033253670070, created on 25 September 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 February 2020 | Registration of charge 033253670069, created on 14 January 2020 (10 pages) |
3 February 2020 | Registration of charge 033253670068, created on 14 January 2020 (10 pages) |
16 January 2020 | Satisfaction of charge 033253670060 in full (4 pages) |
4 December 2019 | Satisfaction of charge 033253670063 in full (1 page) |
4 December 2019 | Registration of charge 033253670067, created on 4 December 2019 (10 pages) |
4 December 2019 | Satisfaction of charge 033253670064 in full (1 page) |
3 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 July 2019 | Registration of charge 033253670066, created on 17 July 2019 (9 pages) |
1 May 2019 | Registered office address changed from Manchester One Portland Street Manchester M1 3LF to 111 Piccadilly Manchester M1 2HY on 1 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
6 March 2019 | Registration of charge 033253670065, created on 4 March 2019 (11 pages) |
13 February 2019 | Registration of charge 033253670064, created on 12 February 2019 (11 pages) |
18 January 2019 | Satisfaction of charge 033253670049 in full (4 pages) |
18 January 2019 | Satisfaction of charge 033253670041 in full (4 pages) |
18 January 2019 | Satisfaction of charge 033253670058 in full (4 pages) |
18 January 2019 | Satisfaction of charge 033253670059 in full (4 pages) |
18 January 2019 | Satisfaction of charge 033253670050 in full (4 pages) |
18 January 2019 | Satisfaction of charge 033253670057 in full (4 pages) |
10 December 2018 | Registration of charge 033253670063, created on 10 December 2018 (10 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 July 2018 | Registration of charge 033253670062, created on 27 July 2018 (9 pages) |
20 July 2018 | Registration of charge 033253670061, created on 4 July 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 January 2018 | Satisfaction of charge 033253670047 in full (4 pages) |
16 January 2018 | Satisfaction of charge 033253670051 in full (4 pages) |
16 January 2018 | Satisfaction of charge 033253670056 in full (4 pages) |
16 January 2018 | Satisfaction of charge 033253670052 in full (4 pages) |
16 January 2018 | Satisfaction of charge 033253670048 in full (4 pages) |
16 January 2018 | Satisfaction of charge 033253670055 in full (4 pages) |
14 December 2017 | Registration of charge 033253670060, created on 13 December 2017 (10 pages) |
12 December 2017 | Registration of charge 033253670059, created on 6 December 2017 (10 pages) |
29 November 2017 | Registration of charge 033253670058, created on 27 November 2017 (10 pages) |
29 November 2017 | Registration of charge 033253670058, created on 27 November 2017 (10 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 September 2017 | Registration of charge 033253670057, created on 25 August 2017 (17 pages) |
1 September 2017 | Registration of charge 033253670057, created on 25 August 2017 (17 pages) |
15 March 2017 | Registration of charge 033253670056, created on 15 March 2017 (8 pages) |
15 March 2017 | Registration of charge 033253670056, created on 15 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Registration of charge 033253670055, created on 2 March 2017 (11 pages) |
3 March 2017 | Registration of charge 033253670055, created on 2 March 2017 (11 pages) |
16 February 2017 | Satisfaction of charge 033253670053 in full (1 page) |
16 February 2017 | Registration of charge 033253670054, created on 10 February 2017 (10 pages) |
16 February 2017 | Satisfaction of charge 033253670053 in full (1 page) |
13 February 2017 | Registration of charge 033253670053, created on 10 February 2017 (10 pages) |
13 February 2017 | Registration of charge 033253670053, created on 10 February 2017 (10 pages) |
13 January 2017 | Satisfaction of charge 033253670042 in full (4 pages) |
13 January 2017 | Satisfaction of charge 033253670042 in full (4 pages) |
13 January 2017 | Satisfaction of charge 033253670045 in full (4 pages) |
13 January 2017 | Satisfaction of charge 033253670045 in full (4 pages) |
1 November 2016 | Registration of charge 033253670052, created on 28 October 2016 (11 pages) |
1 November 2016 | Registration of charge 033253670052, created on 28 October 2016 (11 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 September 2016 | Satisfaction of charge 033253670040 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670031 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670046 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670031 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670043 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670040 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670046 in full (4 pages) |
29 September 2016 | Satisfaction of charge 033253670043 in full (4 pages) |
12 May 2016 | Registration of charge 033253670051, created on 12 May 2016 (10 pages) |
12 May 2016 | Registration of charge 033253670051, created on 12 May 2016 (10 pages) |
25 April 2016 | Registration of charge 033253670050, created on 7 April 2016 (17 pages) |
25 April 2016 | Registration of charge 033253670050, created on 7 April 2016 (17 pages) |
13 April 2016 | Registration of charge 033253670049, created on 7 April 2016 (11 pages) |
13 April 2016 | Registration of charge 033253670049, created on 7 April 2016 (11 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 January 2016 | Satisfaction of charge 033253670035 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670033 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670038 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670044 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670035 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670044 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670033 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670039 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670039 in full (4 pages) |
8 January 2016 | Satisfaction of charge 033253670038 in full (4 pages) |
9 December 2015 | Registration of charge 033253670048, created on 3 December 2015 (12 pages) |
9 December 2015 | Registration of charge 033253670048, created on 3 December 2015 (12 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 July 2015 | Registration of charge 033253670047, created on 21 July 2015 (12 pages) |
23 July 2015 | Registration of charge 033253670047, created on 21 July 2015 (12 pages) |
15 July 2015 | Registration of charge 033253670046, created on 13 July 2015 (12 pages) |
15 July 2015 | Registration of charge 033253670046, created on 13 July 2015 (12 pages) |
20 June 2015 | Registration of charge 033253670045, created on 17 June 2015 (12 pages) |
20 June 2015 | Registration of charge 033253670045, created on 17 June 2015 (12 pages) |
27 May 2015 | Registration of charge 033253670044, created on 22 May 2015
|
27 May 2015 | Registration of charge 033253670044, created on 22 May 2015
|
18 May 2015 | Registration of charge 033253670043, created on 18 May 2015 (8 pages) |
18 May 2015 | Registration of charge 033253670043, created on 18 May 2015 (8 pages) |
11 March 2015 | Satisfaction of charge 033253670036 in full (4 pages) |
11 March 2015 | Satisfaction of charge 033253670037 in full (4 pages) |
11 March 2015 | Satisfaction of charge 033253670037 in full (4 pages) |
11 March 2015 | Satisfaction of charge 033253670036 in full (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 January 2015 | Registration of charge 033253670042, created on 15 January 2015 (12 pages) |
20 January 2015 | Registration of charge 033253670042, created on 15 January 2015 (12 pages) |
16 January 2015 | Satisfaction of charge 033253670034 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670032 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670034 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670029 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670028 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670028 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670032 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670030 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670029 in full (4 pages) |
16 January 2015 | Satisfaction of charge 033253670030 in full (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 October 2014 | Registration of charge 033253670041, created on 20 October 2014 (9 pages) |
21 October 2014 | Registration of charge 033253670041, created on 20 October 2014 (9 pages) |
25 September 2014 | Satisfaction of charge 27 in full (3 pages) |
25 September 2014 | Satisfaction of charge 21 in full (3 pages) |
25 September 2014 | Satisfaction of charge 27 in full (3 pages) |
25 September 2014 | Satisfaction of charge 25 in full (3 pages) |
25 September 2014 | Satisfaction of charge 21 in full (3 pages) |
25 September 2014 | Satisfaction of charge 25 in full (3 pages) |
25 September 2014 | Satisfaction of charge 26 in full (3 pages) |
25 September 2014 | Satisfaction of charge 26 in full (3 pages) |
18 July 2014 | Registration of charge 033253670040, created on 2 July 2014 (9 pages) |
18 July 2014 | Registration of charge 033253670040, created on 2 July 2014 (9 pages) |
18 July 2014 | Registration of charge 033253670040, created on 2 July 2014 (9 pages) |
4 July 2014 | Registration of charge 033253670039, created on 2 July 2014 (12 pages) |
4 July 2014 | Registration of charge 033253670039, created on 2 July 2014 (12 pages) |
4 July 2014 | Registration of charge 033253670039, created on 2 July 2014 (12 pages) |
21 June 2014 | Registration of charge 033253670038 (12 pages) |
21 June 2014 | Registration of charge 033253670038 (12 pages) |
20 May 2014 | Registration of charge 033253670037 (9 pages) |
20 May 2014 | Registration of charge 033253670037 (9 pages) |
1 April 2014 | Registration of charge 033253670036 (8 pages) |
1 April 2014 | Registration of charge 033253670036 (8 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from the Tower Business Centre Portland Tower Portland Street Manchester M1 3LF on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from the Tower Business Centre Portland Tower Portland Street Manchester M1 3LF on 12 March 2014 (1 page) |
24 January 2014 | Registration of charge 033253670035 (9 pages) |
24 January 2014 | Registration of charge 033253670035 (9 pages) |
10 January 2014 | Director's details changed for Mr Patrick Joseph Ruane on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Patrick Joseph Ruane on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Patrick Joseph Ruane on 1 January 2013 (2 pages) |
8 January 2014 | Registration of charge 033253670034 (8 pages) |
8 January 2014 | Registration of charge 033253670034 (8 pages) |
2 January 2014 | Registration of charge 033253670033 (9 pages) |
2 January 2014 | Registration of charge 033253670033 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Registration of charge 033253670032 (9 pages) |
11 November 2013 | Registration of charge 033253670032 (9 pages) |
14 October 2013 | Registration of charge 033253670031 (9 pages) |
14 October 2013 | Registration of charge 033253670031 (9 pages) |
12 August 2013 | Registration of charge 033253670030 (8 pages) |
12 August 2013 | Registration of charge 033253670030 (8 pages) |
31 May 2013 | Registration of charge 033253670029 (8 pages) |
31 May 2013 | Registration of charge 033253670029 (8 pages) |
19 April 2013 | Registration of charge 033253670028 (8 pages) |
19 April 2013 | Registration of charge 033253670028 (8 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
9 August 2011 | Appointment of Mrs Christine Webb as a secretary (1 page) |
9 August 2011 | Appointment of Mrs Christine Webb as a secretary (1 page) |
14 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 April 2008 | Appointment terminated director roger wynne (1 page) |
24 April 2008 | Appointment terminated secretary patrick ruane (1 page) |
24 April 2008 | Appointment terminated secretary patrick ruane (1 page) |
24 April 2008 | Appointment terminated director roger wynne (1 page) |
28 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2008 | Director and secretary's change of particulars / patrick ruane / 27/02/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / patrick ruane / 27/02/2008 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 May 2007 | Return made up to 27/02/07; full list of members (7 pages) |
14 May 2007 | Return made up to 27/02/07; full list of members (7 pages) |
13 December 2006 | £ ic 10002/5001 21/11/06 £ sr 5001@1=5001 (8 pages) |
13 December 2006 | £ ic 10002/5001 21/11/06 £ sr 5001@1=5001 (8 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
12 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members
|
8 March 2005 | Return made up to 27/02/05; full list of members
|
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 27/02/04; full list of members
|
3 April 2004 | Return made up to 27/02/04; full list of members
|
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
20 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
17 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 27/02/02; full list of members (6 pages) |
19 February 2003 | Return made up to 27/02/02; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 April 2001 | Return made up to 27/02/01; full list of members
|
12 April 2001 | Return made up to 27/02/01; full list of members
|
29 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
23 June 2000 | Ad 06/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 25 progress centre charlton place manchester M12 6HS (1 page) |
23 June 2000 | Ad 06/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 25 progress centre charlton place manchester M12 6HS (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
16 June 2000 | Return made up to 27/02/00; full list of members (6 pages) |
16 June 2000 | Return made up to 27/02/00; full list of members (6 pages) |
22 June 1999 | Return made up to 27/02/99; no change of members (4 pages) |
22 June 1999 | Return made up to 27/02/99; no change of members (4 pages) |
6 June 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
6 June 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
28 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
28 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Incorporation (13 pages) |
27 February 1997 | Incorporation (13 pages) |