Company NameProperty Alliance Group Limited
Company StatusActive
Company Number04454378
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Ewan Gordon Wyse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMrs Ella Magill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(5 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Alexander James Russell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NamePaul Martin Wardle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusResigned
Appointed30 September 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameMr Lee Christian Charnley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Dominic Pozzoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameMr Adam Stuart Higgins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepropertyalliancegroup.com
Email address[email protected]
Telephone0161 8684300
Telephone regionManchester

Location

Registered AddressAlliance House
Westpoint Ent Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£17,009,000
Gross Profit£16,148,000
Net Worth£60,194,000
Cash£3,170,000
Current Liabilities£82,351,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

25 June 2010Delivered on: 1 July 2010
Satisfied on: 19 January 2016
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a land on the north side of carlysle street bury greater manchester t/no. MAN159441 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
18 March 2010Delivered on: 20 March 2010
Satisfied on: 19 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
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 land on the north east side of upwell, street, sheffield t/no SYK426049 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 June 2009Delivered on: 15 June 2009
Satisfied on: 19 January 2016
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor as legal and beneficial owner charges by way of equitable charge to the bank with full guarantee all of its present and future rights, title and interest in and to the scheduled securities see image for full details.
Fully Satisfied
27 November 2008Delivered on: 29 November 2008
Satisfied on: 18 June 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of gorton lane manchester t/no GM197537 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 October 2008Delivered on: 17 October 2008
Satisfied on: 18 June 2011
Persons entitled: Royal Bank of Scotland

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company covenants to discharge on demand the depositor's obligations and as a continuing security for such discharge and as absolute owner (and under english law with full title guarantee) assigns to the bank the deposit of £2,300,000 credited to account designation with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account, subject to re-assignment on redemption.
Fully Satisfied
25 September 2008Delivered on: 3 October 2008
Satisfied on: 19 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the north east side of ashburton road west, trafford park, manchester t/no MAN12071 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
18 September 2008Delivered on: 27 September 2008
Satisfied on: 22 October 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brunel house, 54 princess street, manchester t/no GM311066 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 May 2008Delivered on: 21 May 2008
Satisfied on: 22 October 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16-24 george hudson street york NYK316311 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2008Delivered on: 4 April 2008
Satisfied on: 19 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ashburton road west trafford park manchester; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of eccles new road, salford t/nos GM853822 and GM841089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 January 2008Delivered on: 30 January 2008
Satisfied on: 19 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a hall beeline northgate white lund industrial estate morecambe t/no LA666203. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 2008Delivered on: 16 January 2008
Satisfied on: 9 October 2018
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south west side of enfield street, land and buildings on the south west of enfield street and land and buildings on the south side of kilshaw street and west side of enfield street pemberton t/no's GM893573, GM372257 & GM71803. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 October 2007Delivered on: 10 October 2007
Satisfied on: 19 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trafford park bakery and land to the south of trafford park bakery ashburton road west trafford park manchester and parcel of unregistered land t/nos GM435676 and MAN35303. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 July 2007Delivered on: 4 August 2007
Satisfied on: 19 January 2016
Persons entitled: Nabcapital (A Division of National Australia Bank Limited)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings on the north east side of upwell street sheffield t/no SYK426049, assigns goodwill, by way of fixed charge all monies under contracts or policies of insurance in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 28 July 2007
Satisfied on: 12 March 2018
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being fairbairn building sackville street manchester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 2007Delivered on: 3 May 2007
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the south side of trafford street t/no GM808926, l/h property k/a land on the west of trafford street t/no to be allocated upon completion to be granted out of t/no GM713238 and l/h property k/a the surface area of the viaduct level at trafford street manchester t/nos GM711671, GM711670, GM803709 and MAN25094 plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2007Delivered on: 12 April 2007
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a eaton factory, worsley road north, little hulton t/no GM754262, land and buildings on the east side of worsley road north, hulton t/no GM514871 and all l/h property k/a land on the east side of southern street, little hulton t/no GM754257. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 15 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 southern street, manchester t/n GM56240, 342 deansgate, manchester t/n GM143951, 336-340 deansgate, manchester t/n GM154937, 344 deansgate and 9 southern street t/n LA103540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14 kingsland grange, woolston, warrington t/no CH172239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2007Delivered on: 19 January 2007
Satisfied on: 19 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings on the north side of carlyle street bury grounds bury t/no GM971302. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 2006Delivered on: 28 December 2006
Satisfied on: 12 March 2018
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of pocket nook street, st helens and l/h land lying to the north of pocket nook street, st helens t/nos MS451084 and MS454473. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the south side of ashburton road and land on the south west side of ashburton road west, trafford park t/no's GM20026 and GM578483, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2006Delivered on: 23 December 2006
Satisfied on: 12 March 2018
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of reginald road sutton oak and land lying on the south of abbotsfield road st helens t/no's LA231297 and LA381637. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Satisfied on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of the site of and land and buildings lying to the north of leak street old trafford t/no GM784571. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 2006Delivered on: 4 November 2006
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north east side of upwell street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 July 2006Delivered on: 5 August 2006
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of tan house lane & adjoining dennis road widnes f/h land at venture fields adjoining earle road widnes t/no CH427459 f/h land and buildings on the north side of dennis road widnes t/no CH319349 f/h land on the north west side of dennis road widnes t/no CH319349. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2006Delivered on: 5 August 2006
Satisfied on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of leak street old trafford t/no GM786111 and f/h land lying to the east of hadfield street old trafford t/no GM791343. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the east side of water street chorley t/n LA884367. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2006Delivered on: 22 July 2006
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north east of bryn road, ashton-in-mackerfield t/n GM626610. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2006Delivered on: 21 June 2006
Satisfied on: 19 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of rentl income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the rents payable under the lease and also all monies and renewed or renegotiated rents payable on foot of the lease. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 7 June 2006
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a harvester house, 37 peter street, manchester t/no LA243785. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2006Delivered on: 7 June 2006
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 2 dabell avenue, bulwell, t/no NT396880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2006Delivered on: 7 June 2006
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the ground floor and basement of century buildings, 2-16 and 14 st mary's parsonage, manchester t/no GM950979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 May 2006Delivered on: 18 May 2006
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of development agreement
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 its rights title benefit and interest in the assigned documents being the agreement and all collateral instruments arising therefrom. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 1 April 2006
Satisfied on: 19 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cotes park industrial estate cotes park lane alfreton t/no DY252502. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 July 2005Delivered on: 10 August 2005
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of corrie way bredbury t/n GM625055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2005Delivered on: 18 June 2005
Satisfied on: 19 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The premises comprised in folio an 49763L county borough of belfast.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south west side on modwen road, trafford park t/n GM435057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold land situate at north promenade, cleveleys, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2005Delivered on: 29 April 2005
Satisfied on: 19 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of beechtree farm close high leigh t/no CH486509. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings lying to the south east of clayton lane openshaw, t/n GM322151,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 February 2005Delivered on: 16 February 2005
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 parkway deeside industrial park deeside flintshire CH4 2NS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2004Delivered on: 29 December 2004
Satisfied on: 19 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the west side of chaddock lane and land and buildings lying to the north-west of chaddock ane tyldesley title numbers GM380594 and GM386465. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 October 2004Delivered on: 10 November 2004
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17A sharston industrial estate t/no GM968626. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2004Delivered on: 29 October 2004
Satisfied on: 9 October 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as kingsland grange pipe lane woolston warrington t/n CH166123,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 October 2004Delivered on: 16 October 2004
Satisfied on: 19 January 2007
Persons entitled: Singer & Friedlander Limited

Classification: Legal 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: Land at lockett road south lancashire industrial estate east bryn road ashton in makerfield t/no GM626610, rents and insurances.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of montague road t/n LA183577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 June 2004Delivered on: 16 June 2004
Satisfied on: 19 January 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 dabell avenue blenheim industrial estate bulwell nottingham, NT27 062.
Fully Satisfied
11 June 2004Delivered on: 16 June 2004
Satisfied on: 19 January 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the ground floor and basement century buildings 2-6 and 14 st marys parsonage manchester t/n GM950979,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 April 2004Delivered on: 30 April 2004
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings lying to the south of bentley avenue middleton t/n GM526978, t/n GM526979, t/n GM491428 & t/n GM386 (as to part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2003Delivered on: 13 December 2003
Satisfied on: 19 January 2007
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the exclusive rights to receive all payments reserved as rent under any lease currently in place over the whole or any part of the property at land on the north side of corrie way bredbury stockport t/n GM625065. See the mortgage charge document for full details.
Fully Satisfied
1 December 2003Delivered on: 13 December 2003
Satisfied on: 19 January 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property land and buildings on the north side of corrie way bredbury stockport t/n GM625065 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. By way of first fixed charge the goodwill of the business, the full benefit of all licences consents permissions and agreements. See the mortgage charge document for full details.
Fully Satisfied
15 May 2003Delivered on: 11 December 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land on the north side of mill hill peterlee t/n DU254491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2003Delivered on: 11 December 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of mill hill peterlee t/n DU254491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2003Delivered on: 18 November 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee and any receiver.
Particulars: All present and future rights, title, benefit and interest in the agreement all present and future rights, title, benefit and interest in connection with the development benefit of all present and future licences held in connection with the use of the other security assets. See the mortgage charge document for full details.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of chaddock lane, tyldesley t/n GM555034, GM401460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2003Delivered on: 5 November 2003
Satisfied on: 19 January 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at trafalgar square burnley t/n LA768265, t/n LA449076, t/n LA498384, t/n LA768266, t/n LA762589. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 September 2003Delivered on: 2 October 2003
Satisfied on: 19 January 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harvester house peter street manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 September 2003Delivered on: 2 October 2003
Satisfied on: 19 January 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of horsefield way bredbury industrial estate bredbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 August 2003Delivered on: 6 September 2003
Satisfied on: 12 March 2018
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land at known as land at bentley ave stakehill industrial estate middleton manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the east side of water street, chorley t/n LA884367. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land on the north side of atlantic street, altrincham t/n GM896789. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north east side of trafford park road trafford park t/n LA56699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of eccles new road, salford t/nos GM853822 and GM841089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as dickinson chambers, 7 southmill street and 1 central street, manchester t/n LA380702. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 7 southern street, manchester t/n GM56240, 342 deansgate, manchester t/n GM143951, 336-340 deansgate, manchester t/n GM154937 and 344 deansgate and 9 southern street t/n LA103540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south west side of modwen road, trafford park t/n GM435057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings on the south side of montague road, t/n LA183577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of chaddock lane, tyldesley t/nos GM555034 and GM401460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as dickinson chambers, 7 southmill street and 1 central street, manchester t/n LA380702. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 74-78 (even) water lane, wilmslow, cheshire t/n CH274999. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at 14,16,18 and 20 duke street, macclesfield t/n CH134741. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on 2 and 4 chester road, castlefield t/nos GM409300 and GM212626. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of atlantic street, altrincham t/n GM691451. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at gables shopping centre, tyldesley t/nos GM785594 and GM749340. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 74-78 (even) water lane, wilmslow, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73-79 (odd) king street, manchester t/n GM792148. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north east side of beechdale road, aspley t/n NT329783. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at 14,16,18 and 20 duke street, macclesfield t/n CH134741. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 2 and 4 chester road, castlefield t/nos GM212626 and GM409300. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at peel corner shops, stour road, tyldesley t/n GM749340, unit 7 the gables shopping centre, stour road, tyldesley t/n GM785594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north east side of trafford park road, trafford park t/n LA56699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of atlantic street, altrincham t/n GM691451. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 73-79 (odd) king street, manchester t/n GM792148. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north east side of beechdale road, aspley t/n NT329783. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2011Delivered on: 2 December 2011
Satisfied on: 19 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Assignment of agreement for lease and building contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole rights title and interest in and to each contract and all moneys payable to or for the account pursuant to each contract and all other rights and claims in respect of each contract each collateral instrument and the authorisations see image for full details.
Fully Satisfied
7 June 2011Delivered on: 14 June 2011
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC (The "Lender")

Classification: Security agreement
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: By way of fixed charge each of the following including all rights of enforcement of the interest in the occupational leases; the hedging arrangements; the rent account; and all related rights in respect of the above see image for full details.
Fully Satisfied
19 April 2011Delivered on: 4 May 2011
Satisfied on: 19 January 2016
Persons entitled: Bank of Ireland (UK) PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of rental income see image for full details.
Fully Satisfied
16 March 2011Delivered on: 18 March 2011
Satisfied on: 19 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 22 fourth avenue deeside in dustrial park and unit 26 parkway deeside industrial park deeside flintshire t/nos WA587753 and CYM7865 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
10 December 2010Delivered on: 16 December 2010
Satisfied on: 18 March 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 22 fourth avenue deeside industrial park and unit 26 parkway deeside industrial park deeside flintshire t/no's WA587753 and CYM7865 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
15 May 2003Delivered on: 19 May 2003
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land on the north side of atlantic street, altrincham t/nos GM896789 and GM874174. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 April 2003Delivered on: 4 April 2003
Satisfied on: 19 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 71 oldham street and 1,3,5 & 7 hilton street manchester M4 1LP. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 April 2008Delivered on: 19 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the railway inn, 39-41 stamford street, altrincham and land adjacent to the railway inn, stamford street, altrincham t/nos MAN40885 and GM752322 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
13 February 2008Delivered on: 27 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 princess street manchester t/no GM196096 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
23 October 2007Delivered on: 25 October 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at gilwilly industrial estate penrith t/no CU78536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 177 cross street sale cheshire t/no GM466694. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 July 2006Delivered on: 1 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a spring bank house 33 stamford street altrincham t/no GM110380. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 January 2006Delivered on: 12 January 2006
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of warrington road runcorn t/n ch 314196. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 April 2005Delivered on: 22 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the west of conway street stockport t/n GM699492. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 February 2005Delivered on: 9 March 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings on the south side of hale road altrincham and land and bulidings adjoining 42 hale road t/nos GM440725,(f/h) GM471609 (l/h). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 March 2004Delivered on: 27 March 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings on teh east side of oldham street denton t/n GM312627. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 November 2003Delivered on: 29 November 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south east side of dumers lane, radcliffe, bury, manchester t/no. GM699640. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 May 2003Delivered on: 5 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The first property k/a 28 bridewater street manchester t/n GM837661, the second f/h property k/a 2,4 & 6 worsley street manchester t/n GM738918, the third property f/h property k/a industrial unit finlamn road industrial estate lying to the south side of bentley avenue middleton rochdale gt.manchester t/n GM1912(for details of further properties charged please refer to form 395). by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
Outstanding
13 January 2022Delivered on: 19 January 2022
Persons entitled: Hsbc UK Bank PLC (The "Lender")

Classification: A registered charge
Particulars: The freehold land forming title number LAN40318. For full details of the charges, please refer to the charging document directly.
Outstanding
28 May 2021Delivered on: 7 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 November 2020Delivered on: 4 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
10 March 2020Delivered on: 16 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Real property: land and buildings known as northgate business park, morecambe, registered under title numbers LA902336 and LA941420. For full details of all the real property charged by the company, please refer to the charging document directly.
Outstanding
28 June 2019Delivered on: 4 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Richard house, 80-84 lower bridge street, chester, CH1 1RU registered at the land registry under title numbers CH26666, CH74036, CH614656, CH622958 and CH69587.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as the land and buildings on the south east side of dumers lane, radcliffe, bury as the same is registered at the land registry under title number GM699640.
Outstanding
2 April 2019Delivered on: 3 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 February 2019Delivered on: 13 February 2019
Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 13 February 2019
Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 27 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land known as tesco express building, alderley road, wilmslow, SK9 1NZ, registered at the land registry under title number CH132891. For further details of properties charged, please refer to the charging document directly.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 September 2018Delivered on: 5 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
28 August 2018Delivered on: 3 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold land known as tesco express building , alderley road, wilmslow, SK9 1NZ with title number CH132891.
Outstanding
29 June 2018Delivered on: 17 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Benefit of construction documentation and material contracts relating to freehold property known as the green, chamberhall business park, carlyle street, bury and land on the west side of castlecroft road, bury for full details please see the charging instrument.
Outstanding
29 June 2018Delivered on: 17 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Charge over bank account.
Outstanding
29 June 2018Delivered on: 17 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the west side of castlecroft road, bury with title number MAN310002.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 July 2017Delivered on: 10 July 2017
Persons entitled: Europa Mezzanine Finance Sarl

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 10 July 2017
Persons entitled: Europa Mezzanine Finance Sarl

Classification: A registered charge
Outstanding
27 January 2017Delivered on: 30 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as renold house, styal road, heald green, manchester M22 5XB with land registry title number GM464117.
Outstanding
15 July 2016Delivered on: 18 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land k/a woodstock corrie way bredbury park industrial estate stockport t/no GM831767.
Outstanding
25 September 2015Delivered on: 30 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the north side of beechtree farm close, high leigh, altrincham, WA16 6NR (title number CH486509).
Outstanding
23 February 2015Delivered on: 25 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land shown edged with red on the attached plan k/a land and buildings on the north east side of brinell drive, irlam t/no GM176114.
Outstanding
23 February 2015Delivered on: 25 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of land and buildings on the north side of carlyle street bury grounds bury part of t/no.GM971302 and the whole of t/no.MAN159441.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Halls beeline northgate white lund industrial estate morecambe t/no LA666203.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of upwell street sheffield t/no SYK426049.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the south east side of st helen's road bolton t/no MAN22510.
Outstanding

Filing History

8 February 2024Satisfaction of charge 044543780112 in full (1 page)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 30 June 2022 (49 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 September 2022Satisfaction of charge 044543780122 in full (1 page)
13 September 2022Satisfaction of charge 044543780121 in full (1 page)
4 July 2022Group of companies' accounts made up to 30 June 2021 (52 pages)
19 January 2022Registration of charge 044543780144, created on 13 January 2022 (38 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 June 2021Registration of charge 044543780143, created on 28 May 2021 (24 pages)
23 April 2021Group of companies' accounts made up to 29 June 2020 (53 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2021Memorandum and Articles of Association (19 pages)
4 December 2020Registration of charge 044543780142, created on 27 November 2020 (25 pages)
24 November 2020Satisfaction of charge 044543780137 in full (1 page)
24 November 2020Satisfaction of charge 044543780136 in full (1 page)
20 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 March 2020Registration of charge 044543780141, created on 10 March 2020 (39 pages)
18 February 2020Group of companies' accounts made up to 29 June 2019 (47 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 July 2019Registration of charge 044543780140, created on 28 June 2019 (39 pages)
31 May 2019Registration of charge 044543780139, created on 31 May 2019 (18 pages)
3 April 2019Registration of charge 044543780138, created on 2 April 2019 (14 pages)
22 February 2019Group of companies' accounts made up to 29 June 2018 (39 pages)
13 February 2019Registration of charge 044543780136, created on 7 February 2019 (30 pages)
13 February 2019Registration of charge 044543780137, created on 7 February 2019 (31 pages)
27 December 2018Registration of charge 044543780135, created on 19 December 2018 (36 pages)
21 December 2018Registration of charge 044543780132, created on 19 December 2018 (23 pages)
21 December 2018Registration of charge 044543780134, created on 19 December 2018 (25 pages)
21 December 2018Registration of charge 044543780133, created on 19 December 2018 (23 pages)
21 December 2018Registration of charge 044543780131, created on 19 December 2018 (23 pages)
18 October 2018Satisfaction of charge 044543780109 in full (1 page)
18 October 2018Satisfaction of charge 044543780110 in full (1 page)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Satisfaction of charge 87 in full (2 pages)
9 October 2018Satisfaction of charge 044543780119 in full (1 page)
9 October 2018Satisfaction of charge 51 in full (2 pages)
5 September 2018Registration of charge 044543780130, created on 4 September 2018 (24 pages)
3 September 2018Registration of charge 044543780129, created on 28 August 2018 (36 pages)
17 July 2018Registration of charge 044543780128, created on 29 June 2018 (30 pages)
17 July 2018Registration of charge 044543780127, created on 29 June 2018 (21 pages)
17 July 2018Registration of charge 044543780126, created on 29 June 2018 (38 pages)
12 March 2018Satisfaction of charge 75 in full (2 pages)
12 March 2018Satisfaction of charge 36 in full (2 pages)
12 March 2018Satisfaction of charge 77 in full (2 pages)
12 March 2018Satisfaction of charge 044543780118 in full (1 page)
12 March 2018Satisfaction of charge 044543780106 in full (1 page)
12 March 2018Satisfaction of charge 82 in full (2 pages)
12 March 2018Satisfaction of charge 044543780120 in full (1 page)
23 January 2018Group of companies' accounts made up to 29 June 2017 (42 pages)
19 December 2017Registration of charge 044543780124, created on 13 December 2017 (27 pages)
19 December 2017Registration of charge 044543780124, created on 13 December 2017 (27 pages)
19 December 2017Registration of charge 044543780125, created on 13 December 2017 (21 pages)
19 December 2017Registration of charge 044543780125, created on 13 December 2017 (21 pages)
19 December 2017Registration of charge 044543780123, created on 13 December 2017 (22 pages)
19 December 2017Registration of charge 044543780123, created on 13 December 2017 (22 pages)
16 November 2017Change of details for Mr David Russell as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Change of details for Mr David Russell as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Registration of charge 044543780122, created on 4 July 2017 (32 pages)
10 July 2017Registration of charge 044543780122, created on 4 July 2017 (32 pages)
10 July 2017Registration of charge 044543780121, created on 4 July 2017 (33 pages)
10 July 2017Registration of charge 044543780121, created on 4 July 2017 (33 pages)
5 April 2017Group of companies' accounts made up to 29 June 2016 (48 pages)
5 April 2017Group of companies' accounts made up to 29 June 2016 (48 pages)
30 January 2017Registration of charge 044543780120, created on 27 January 2017 (75 pages)
30 January 2017Registration of charge 044543780120, created on 27 January 2017 (75 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
18 July 2016Registration of charge 044543780119, created on 15 July 2016 (50 pages)
18 July 2016Registration of charge 044543780119, created on 15 July 2016 (50 pages)
15 March 2016Group of companies' accounts made up to 29 June 2015 (38 pages)
15 March 2016Group of companies' accounts made up to 29 June 2015 (38 pages)
24 February 2016Appointment of Mr Alexander James Russell as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Alexander James Russell as a director on 24 February 2016 (2 pages)
19 January 2016Satisfaction of charge 101 in full (2 pages)
19 January 2016Satisfaction of charge 88 in full (2 pages)
19 January 2016Satisfaction of charge 68 in full (1 page)
19 January 2016Satisfaction of charge 103 in full (2 pages)
19 January 2016Satisfaction of charge 53 in full (2 pages)
19 January 2016Satisfaction of charge 67 in full (2 pages)
19 January 2016Satisfaction of charge 99 in full (2 pages)
19 January 2016Satisfaction of charge 2 in full (2 pages)
19 January 2016Satisfaction of charge 99 in full (2 pages)
19 January 2016Satisfaction of charge 98 in full (2 pages)
19 January 2016Satisfaction of charge 98 in full (2 pages)
19 January 2016Satisfaction of charge 102 in full (1 page)
19 January 2016Satisfaction of charge 104 in full (2 pages)
19 January 2016Satisfaction of charge 58 in full (2 pages)
19 January 2016Satisfaction of charge 90 in full (2 pages)
19 January 2016Satisfaction of charge 85 in full (2 pages)
19 January 2016Satisfaction of charge 83 in full (2 pages)
19 January 2016Satisfaction of charge 60 in full (1 page)
19 January 2016Satisfaction of charge 58 in full (2 pages)
19 January 2016Satisfaction of charge 83 in full (2 pages)
19 January 2016Satisfaction of charge 67 in full (2 pages)
19 January 2016Satisfaction of charge 72 in full (2 pages)
19 January 2016Satisfaction of charge 63 in full (2 pages)
19 January 2016Satisfaction of charge 53 in full (2 pages)
19 January 2016Satisfaction of charge 90 in full (2 pages)
19 January 2016Satisfaction of charge 17 in full (2 pages)
19 January 2016Satisfaction of charge 2 in full (2 pages)
19 January 2016Satisfaction of charge 78 in full (2 pages)
19 January 2016Satisfaction of charge 102 in full (1 page)
19 January 2016Satisfaction of charge 104 in full (2 pages)
19 January 2016Satisfaction of charge 85 in full (2 pages)
19 January 2016Satisfaction of charge 78 in full (2 pages)
19 January 2016Satisfaction of charge 72 in full (2 pages)
19 January 2016Satisfaction of charge 68 in full (1 page)
19 January 2016Satisfaction of charge 103 in full (2 pages)
19 January 2016Satisfaction of charge 63 in full (2 pages)
19 January 2016Satisfaction of charge 60 in full (1 page)
19 January 2016Satisfaction of charge 97 in full (1 page)
19 January 2016Satisfaction of charge 88 in full (2 pages)
19 January 2016Satisfaction of charge 17 in full (2 pages)
19 January 2016Satisfaction of charge 101 in full (2 pages)
19 January 2016Satisfaction of charge 97 in full (1 page)
19 January 2016Satisfaction of charge 94 in full (2 pages)
19 January 2016Satisfaction of charge 94 in full (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 384,908
(7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 384,908
(7 pages)
30 September 2015Registration of charge 044543780118, created on 25 September 2015 (22 pages)
30 September 2015Registration of charge 044543780118, created on 25 September 2015 (22 pages)
10 August 2015Termination of appointment of Lee Christian Charnley as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Lee Christian Charnley as a director on 31 July 2015 (1 page)
5 June 2015Group of companies' accounts made up to 29 June 2014 (40 pages)
5 June 2015Group of companies' accounts made up to 29 June 2014 (40 pages)
15 May 2015Section 519 of the companes act 2006 (1 page)
15 May 2015Auditor's resignation (1 page)
15 May 2015Auditor's resignation (1 page)
15 May 2015Section 519 of the companes act 2006 (1 page)
26 April 2015Auditor's resignation (5 pages)
26 April 2015Resignation of an auditor (2 pages)
26 April 2015Resignation of an auditor (2 pages)
26 April 2015Auditor's resignation (5 pages)
23 April 2015Resolutions
  • RES13 ‐ Re-documents 01/04/2015
(3 pages)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
25 February 2015Registration of charge 044543780116, created on 23 February 2015 (38 pages)
25 February 2015Registration of charge 044543780117, created on 23 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
25 February 2015Registration of charge 044543780116, created on 23 February 2015 (38 pages)
25 February 2015Registration of charge 044543780117, created on 23 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
9 December 2014Registration of charge 044543780115, created on 2 December 2014 (38 pages)
9 December 2014Registration of charge 044543780115, created on 2 December 2014 (38 pages)
9 December 2014Registration of charge 044543780115, created on 2 December 2014 (38 pages)
9 December 2014Registration of charge 044543780114, created on 2 December 2014 (38 pages)
9 December 2014Registration of charge 044543780113, created on 2 December 2014 (44 pages)
9 December 2014Registration of charge 044543780114, created on 2 December 2014 (38 pages)
9 December 2014Registration of charge 044543780114, created on 2 December 2014 (38 pages)
9 December 2014Registration of charge 044543780113, created on 2 December 2014 (44 pages)
9 December 2014Registration of charge 044543780113, created on 2 December 2014 (44 pages)
13 November 2014Satisfaction of charge 74 in full (4 pages)
13 November 2014Satisfaction of charge 71 in full (4 pages)
13 November 2014Satisfaction of charge 74 in full (4 pages)
13 November 2014Satisfaction of charge 71 in full (4 pages)
22 October 2014Satisfaction of charge 80 in full (4 pages)
22 October 2014Satisfaction of charge 42 in full (4 pages)
22 October 2014Satisfaction of charge 93 in full (4 pages)
22 October 2014Satisfaction of charge 93 in full (4 pages)
22 October 2014Satisfaction of charge 65 in full (4 pages)
22 October 2014Satisfaction of charge 59 in full (4 pages)
22 October 2014Satisfaction of charge 66 in full (4 pages)
22 October 2014Satisfaction of charge 66 in full (4 pages)
22 October 2014Satisfaction of charge 10 in full (4 pages)
22 October 2014Satisfaction of charge 79 in full (4 pages)
22 October 2014Satisfaction of charge 79 in full (4 pages)
22 October 2014Satisfaction of charge 76 in full (4 pages)
22 October 2014Satisfaction of charge 61 in full (4 pages)
22 October 2014Satisfaction of charge 80 in full (4 pages)
22 October 2014Satisfaction of charge 6 in full (4 pages)
22 October 2014Satisfaction of charge 76 in full (4 pages)
22 October 2014Satisfaction of charge 92 in full (4 pages)
22 October 2014Satisfaction of charge 10 in full (4 pages)
22 October 2014Satisfaction of charge 69 in full (4 pages)
22 October 2014Satisfaction of charge 13 in full (4 pages)
22 October 2014Satisfaction of charge 6 in full (4 pages)
22 October 2014Satisfaction of charge 92 in full (4 pages)
22 October 2014Satisfaction of charge 11 in full (4 pages)
22 October 2014Satisfaction of charge 65 in full (4 pages)
22 October 2014Satisfaction of charge 9 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
22 October 2014Satisfaction of charge 61 in full (4 pages)
22 October 2014Satisfaction of charge 11 in full (4 pages)
22 October 2014Satisfaction of charge 9 in full (4 pages)
22 October 2014Satisfaction of charge 59 in full (4 pages)
22 October 2014Satisfaction of charge 42 in full (4 pages)
22 October 2014Satisfaction of charge 69 in full (4 pages)
22 October 2014Satisfaction of charge 13 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
15 October 2014Satisfaction of charge 8 in full (4 pages)
15 October 2014Satisfaction of charge 8 in full (4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 384,908
(7 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 384,908
(7 pages)
30 September 2014Registration of charge 044543780105, created on 24 September 2014 (50 pages)
30 September 2014Registration of charge 044543780106, created on 24 September 2014 (50 pages)
30 September 2014Registration of charge 044543780111, created on 24 September 2014 (44 pages)
30 September 2014Registration of charge 044543780111, created on 24 September 2014 (44 pages)
30 September 2014Registration of charge 044543780109, created on 24 September 2014 (46 pages)
30 September 2014Registration of charge 044543780108, created on 24 September 2014 (44 pages)
30 September 2014Registration of charge 044543780112, created on 24 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(51 pages)
30 September 2014Registration of charge 044543780106, created on 24 September 2014 (50 pages)
30 September 2014Registration of charge 044543780109, created on 24 September 2014 (46 pages)
30 September 2014Registration of charge 044543780107, created on 24 September 2014 (50 pages)
30 September 2014Registration of charge 044543780108, created on 24 September 2014 (44 pages)
30 September 2014Registration of charge 044543780107, created on 24 September 2014 (50 pages)
30 September 2014Registration of charge 044543780110, created on 24 September 2014 (44 pages)
30 September 2014Registration of charge 044543780112, created on 24 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(51 pages)
30 September 2014Registration of charge 044543780110, created on 24 September 2014 (44 pages)
30 September 2014Registration of charge 044543780105, created on 24 September 2014 (50 pages)
18 June 2014Auditor's resignation (1 page)
18 June 2014Auditor's resignation (1 page)
21 February 2014Group of companies' accounts made up to 30 June 2013 (40 pages)
21 February 2014Group of companies' accounts made up to 30 June 2013 (40 pages)
22 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/10/2012
(7 pages)
22 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/10/2012
(7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 384,908
(7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 384,908
(7 pages)
6 March 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
6 March 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (18 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (18 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 384,908
  • ANNOTATION A second filed SH01 was registered on 22/11/2013
(6 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 384,908
  • ANNOTATION A second filed SH01 was registered on 22/11/2013
(6 pages)
15 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 384,908
  • ANNOTATION A second filed SH01 was registered on 22/11/2013
(6 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (36 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (36 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 104 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 104 (6 pages)
7 November 2011Purchase of own shares. (3 pages)
7 November 2011Purchase of own shares. (3 pages)
4 November 2011Purchase of own shares. (3 pages)
4 November 2011Purchase of own shares. (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 317,015
(4 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 317,015
(4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 319,985
(4 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 319,985
(4 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 319,985
(4 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 103 (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 103 (9 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 324,355
(4 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 324,355
(4 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 324,355
(4 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 102 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 102 (5 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 324,355
(4 pages)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 324,355
(4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 101 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 101 (6 pages)
20 January 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
20 January 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
7 January 2011Termination of appointment of Adam Stuart Higgins as a director (1 page)
7 January 2011Termination of appointment of Adam Stuart Higgins as a director (1 page)
16 December 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
11 June 2010Director's details changed for Adam Higgins on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Lee Charnley on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Ian Hunter on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ella Magill on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Ewan Wyse on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ella Magill on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Ian Hunter on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Ewan Wyse on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Ian Hunter on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Dominic Pozzoni on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Lee Charnley on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Lee Charnley on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Adam Higgins on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Adam Higgins on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Dominic Pozzoni on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Ewan Wyse on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Dominic Pozzoni on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ella Magill on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 98 (6 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 98 (6 pages)
17 March 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
17 March 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
4 December 2009Termination of appointment of Ewan Wyse as a secretary (1 page)
4 December 2009Termination of appointment of Ewan Wyse as a secretary (1 page)
15 June 2009Particulars of a mortgage or charge / charge no: 97 (5 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 97 (5 pages)
5 June 2009Return made up to 05/06/09; full list of members (7 pages)
5 June 2009Return made up to 05/06/09; full list of members (7 pages)
9 April 2009Full accounts made up to 30 June 2008 (24 pages)
9 April 2009Full accounts made up to 30 June 2008 (24 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (7 pages)
9 June 2008Return made up to 05/06/08; full list of members (7 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
24 April 2008Ad 07/03/08\gbp si 9765@1=9765\gbp ic 316150/325915\ (2 pages)
24 April 2008Ad 07/03/08\gbp si 9765@1=9765\gbp ic 316150/325915\ (2 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
18 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 April 2008Accounts for a medium company made up to 30 June 2007 (23 pages)
9 April 2008Accounts for a medium company made up to 30 June 2007 (23 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Ad 24/01/07--------- £ si 200@1 (2 pages)
17 October 2007Ad 24/01/07--------- £ si 200@1 (2 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 05/06/07; change of members (8 pages)
2 July 2007Return made up to 05/06/07; change of members (8 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of mortgage charge released/ceased (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of mortgage charge released/ceased (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2007Ad 24/11/06--------- £ si 16230@1=16230 £ ic 299720/315950 (2 pages)
10 January 2007Ad 24/11/06--------- £ si 16230@1=16230 £ ic 299720/315950 (2 pages)
6 January 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
6 January 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (9 pages)
13 June 2006Return made up to 05/06/06; full list of members (9 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (11 pages)
18 May 2006Particulars of mortgage/charge (11 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Group of companies' accounts made up to 30 June 2005 (27 pages)
13 December 2005Group of companies' accounts made up to 30 June 2005 (27 pages)
10 August 2005Particulars of mortgage/charge (11 pages)
10 August 2005Particulars of mortgage/charge (11 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Ad 24/11/04--------- £ si 17000@1=17000 £ ic 282720/299720 (2 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Ad 24/11/04--------- £ si 17000@1=17000 £ ic 282720/299720 (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
22 January 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
22 January 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
22 December 2003Ad 01/12/03--------- £ si 3720@1=3720 £ ic 279000/282720 (2 pages)
22 December 2003Ad 01/12/03--------- £ si 3720@1=3720 £ ic 279000/282720 (2 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (7 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of property mortgage/charge (3 pages)
11 December 2003Particulars of property mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
19 July 2003Return made up to 05/06/03; full list of members (6 pages)
19 July 2003Return made up to 05/06/03; full list of members (6 pages)
1 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
1 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
5 June 2003Particulars of mortgage/charge (4 pages)
5 June 2003Particulars of mortgage/charge (4 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of property mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2003£ nc 1000/1000000 18/02/03 (1 page)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2003£ nc 1000/1000000 18/02/03 (1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
20 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: c/o jacksons clive house, clive street bolton lancashire BL1 1ET (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: c/o jacksons clive house, clive street bolton lancashire BL1 1ET (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (15 pages)
5 June 2002Incorporation (15 pages)