FACTORY HOLDINGS GROUP LIMITED

FACTORY HOLDINGS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFACTORY HOLDINGS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00598098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FACTORY HOLDINGS GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is FACTORY HOLDINGS GROUP LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FACTORY HOLDINGS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FACTORY HOLDINGS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    1 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Director's details changed for Mr Simon Andrew Tatford on Aug 31, 2018

    2 pagesCH01

    Notification of Qcc Holdings Limited as a person with significant control on Mar 26, 2018

    4 pagesPSC02

    Cessation of Estates Property Investment Company Limited as a person with significant control on Mar 26, 2018

    3 pagesPSC07

    Change of details for Estates Property Investment Company Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Director's details changed for Alexander Edward Compton Hare on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Andrew Tatford on Dec 01, 2017

    2 pagesCH01

    Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017

    1 pagesAD01

    Confirmation statement made on Oct 03, 2017 with updates

    5 pagesCS01

    Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017

    1 pagesTM01

    Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017

    2 pagesAP01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016

    2 pagesAP01

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016

    1 pagesTM01

    Who are the officers of FACTORY HOLDINGS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Alexander Edward Compton, Mr
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishChartered Accountant215786330002
    TATFORD, Simon Andrew
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishHead Of Tax228195340002
    COOK, Anthony
    Flat 81 Darwin Court
    2-24 Gloucester Avenue
    NW1 7BQ London
    Secretary
    Flat 81 Darwin Court
    2-24 Gloucester Avenue
    NW1 7BQ London
    British8492960001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    BritishChartered Accountant23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175104180001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    BritishAccountant66939460001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    BritishCompany Secretary143104990001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Secretary
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishDirector35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishCompany Director14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishChartered Accountant196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director164108510002
    JONES, Christopher Neville
    55 York Mews
    GU34 1JD Alton
    Hampshire
    Director
    55 York Mews
    GU34 1JD Alton
    Hampshire
    EnglandBritishChartered Surveyor109266700001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Secretary132142980001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    STRINGER, Reginald
    Pipers Landing
    Green Lane Albury
    GU5 9EP Guildford
    Director
    Pipers Landing
    Green Lane Albury
    GU5 9EP Guildford
    BritishCompany Director11500100002
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    BritishChartered Accountant9303850001
    WINGATE, Stephan Anthony
    58 Pont Street
    SW1X 0AE London
    Director
    58 Pont Street
    SW1X 0AE London
    United KingdomBritishChief Executive33528820002
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002

    Who are the persons with significant control of FACTORY HOLDINGS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Mar 26, 2018
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11193711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number666487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FACTORY HOLDINGS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental trust deed
    Created On Mar 24, 1993
    Delivered On Mar 29, 1993
    Satisfied
    Amount secured
    £1,000,000 10% secured loan stock 1993/98 and all other monies due from estates property investment company limited to sun alliance trust company limited pursuant to the second supplemental trust deed dated 29TH march 1993
    Short particulars
    Land and premises k/a ramus tiles unit broad ground road lakeside west reddich county of hereford and worcester.
    Persons Entitled
    • Sun Alliance Trust Company Limited
    Transactions
    • Mar 29, 1993Registration of a charge (395)
    • Jan 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of release and charge
    Created On Jun 17, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    £11,500,000 10% first mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by a deed dated 28TH april 1986, deeds supplemental thereto and this charge.
    Short particulars
    F/H land and buildings known as ramus tiles unit, broad ground road, lakeside west, redditch, hereford and worcester.
    Persons Entitled
    • Alliance Assurance Company Limited.
    Transactions
    • Jun 24, 1991Registration of a charge
    • Jan 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • May 25, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 12, 1990
    Delivered On Jul 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the south side of bond road, mitcham and k/a blocks g, s & m, the james estate assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1990Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage and release
    Created On Jun 08, 1989
    Delivered On Jun 15, 1989
    Satisfied
    Amount secured
    £1,600,000 due from the company to the chargee. Under the terms of the charge
    Short particulars
    The ramus tiles, unit, broadground road, redditch hereford and worcestershire.
    Persons Entitled
    • Royal Insurance Public Limited Company.
    Transactions
    • Jun 15, 1989Registration of a charge
    Supplemental mortgage and release
    Created On Mar 22, 1989
    Delivered On Mar 30, 1989
    Satisfied
    Amount secured
    £1,115,500 & all other monies due or to become due from the company to the chargee supplemental to a loan agreement dated 25.3.76 and legal charges dated 30.9.76 and 16.12.77
    Short particulars
    F/H- units E7, f and H5, stanley green trading estate situated in cheadle hulme, great manchester and wilmslow, cheshire.
    Persons Entitled
    • Royal Insurance PLC
    Transactions
    • Mar 30, 1989Registration of a charge
    • Mar 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to south of stanley green road, cheadle hulme, greater manchester and wilmslow, cheshire k/a units D1, D2, D3, D4, D5, D6, D7, D8, D9, D10, D11, g, k, a, p and E1 at stanley green trading estate and unit 2/1 at stanley green trading estate (formerley title no ch 221436 and part of no. Ch 196140). floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    Legal charge
    Created On Nov 18, 1988
    Delivered On Nov 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estates property investments company limited to the chargee on any account whatsoever.
    Short particulars
    St. Georges business park, situate at locke king road and brooklands road weybridge, surrey title no sy 262247.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1988Registration of a charge
    • Feb 24, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 04, 2016Satisfaction of a charge (MR04)
    Deed of release & charge
    Created On Jan 15, 1988
    Delivered On Jan 18, 1988
    Satisfied
    Amount secured
    £11,500,000 10% first mortgage debenture stock 2011 of estates property investment company PLC and all other moneys intended to be secured by a trust deed dated 28.4.86.
    Short particulars
    F/H land at broad ground road lakeside west redditch hereford & worcester tog with all buildings & erections fixtures fixed plant & machinery.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Jan 18, 1988Registration of a charge
    Mortgage
    Created On Oct 14, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    £780,000 and all other monies due or to become due from the company to the chargee. Supplemental to a mortgage 21/5/71
    Short particulars
    F/Hold unit E7 stanley green trading estate cheadle hulme cheshire.
    Persons Entitled
    • National Provident Institution
    Transactions
    • Oct 16, 1986Registration of a charge
    Legal charge
    Created On May 01, 1986
    Delivered On May 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit B1 stanley green trading estate, cheadle hulme cheshire together with all buildings and fixed plant, machinery and fixtures thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 09, 1986Registration of a charge
    • Mar 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1986
    Delivered On May 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit r s and u stover trading estate yate bristol avon. Together with all buildings, fixed plant, machinery and fixtures thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 09, 1986Registration of a charge
    Trust deed
    Created On Apr 28, 1986
    Delivered On Apr 30, 1986
    Satisfied
    Amount secured
    £11,500,000 10% first mortgage debenture stock 2011 of estate property investment company PLC and all other moneys intended to be secured by the said trust deed
    Short particulars
    Various l/hold and f/hold properties in cheshire, greater manchester and leeds. Together with all buildings and erections and fixtures (includign tenants and trade fixtures) and fixed plant and machinery for the time being cheseam see doc M132 for full details.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Apr 30, 1986Registration of a charge
    Legal charge
    Created On Apr 21, 1986
    Delivered On May 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estates property investments co. P.L.C. to the chargee on any account whatsoever.
    Short particulars
    Part of the james estate western rd, mitcham, surrey known as unit 1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1986Registration of a charge
    Legal charge
    Created On Apr 21, 1986
    Delivered On May 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estates property investments co. P.L.C. to the chargee on any account whatsoever.
    Short particulars
    Units E9, E10 & E11 stanley green trading estate, cheadle hulme, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1986Registration of a charge
    Legal charge
    Created On Apr 21, 1986
    Delivered On May 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estates property investment co. P.L.C. to the chargee on any account whatsoever.
    Short particulars
    Units a, t & W. stover trading estate, yate, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1986Registration of a charge
    Legal charge
    Created On Apr 16, 1986
    Delivered On Apr 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the charge and/or estates property investment company PLC to the chargee
    Short particulars
    Units a and p stanley green trading estate cheadle hulme cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanower Trust Company
    Transactions
    • Apr 30, 1986Registration of a charge
    Legal charge
    Created On Mar 17, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north westside of tribune drive sittingbourne kent. (See doc m 129 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1985Registration of a charge
    Legal charge
    Created On May 10, 1984
    Delivered On May 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north west & south east sides of tribune drive, sittingbourne, kent together with the buildings and all fixed plant machiner & fixtures thereon. Title no. K 254683.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units b, c, d, e, f, g, h, j, k, l, p and q stover trading estate, yate, bristol together with the buildings and all fixed plant machinery and fixtures therein.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units a-h seacroft industrial estate, coal road, seacroft, leeds. Together with the buildings and all fixed plant machinery & fixtures therein.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 11, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1-3 bessemer road, cardiff, together with the buildings and all fixed plant machinery & fixtures thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 11, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of elland road leeds. West yorkshire. Title no. Yk 9717. together with the buildings and all fixed plant machinery & fixtures thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 11, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north west of cheatsey road, byfleet, woking, surrey, title no. Sy 300102. together with the buildings and all fixed plant machinery & fixture thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 11, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units D8, D9, D10/11 stanley green trading estate, cheadle, hulme cheshire. Together with the buildings and all fixed plant machinery & fixtures thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 11, 1984Registration of a charge
    Legal charge
    Created On Apr 24, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units D1/D2, d 3/4, D5, D6 and D7 stanley green grading estage, cheadle, hulme, cheshire. Together with the buildings and all fixed plant machinery and fixtures thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 11, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0