G.I.K.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG.I.K.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01535435
    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 G.I.K.LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G.I.K.LIMITED located?

    Registered Office Address
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of G.I.K.LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWINTON INSURANCE BROKERS LIMITEDSep 22, 1986Sep 22, 1986
    SWINTON GROUP LIMITEDDec 09, 1982Dec 09, 1982
    SWINTON INSURANCE BROKERS GROUP LIMITEDDec 16, 1980Dec 16, 1980

    What are the latest accounts for G.I.K.LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for G.I.K.LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G.I.K.LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Georges Desray as a secretary

    2 pagesAP03

    Termination of appointment of Sally Hargreaves as a secretary

    1 pagesTM02

    Appointment of Georges Desray as a director

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 27, 2012a second filed TM01 for Peter Halpin was registered on 27/02/2012

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 27, 2012a second filed TM01 for Anthony Clare was registered on 27/02/2012

    Termination of appointment of Charles Bellringer as a director

    1 pagesTM01

    Appointment of Charles Albert John Bellringer as a director

    2 pagesAP01

    Appointment of Christophe Marie Fred Bardet as a director

    2 pagesAP01

    Termination of appointment of Anthony Clare as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 27, 2012a second filed TM01 for Anthony Clare was registered on 27/02/2012

    Termination of appointment of Peter Halpin as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 27, 2012a second filed TM01 for Peter Halpin was registered on 27/02/2012

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of G.I.K.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189560870001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169856290001
    HARGREAVES, Sally Anne
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Secretary
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    English1778900007
    HARGREAVES, Sally Anne
    27 Broad Lane
    Hale
    WA15 0DG Altrincham
    Cheshire
    Secretary
    27 Broad Lane
    Hale
    WA15 0DG Altrincham
    Cheshire
    English1778900007
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    BLASHILL, Frank
    The Larches Whaley Lane
    Whaley Bridge
    SK12 7AG Via Stockport
    Cheshire
    Director
    The Larches Whaley Lane
    Whaley Bridge
    SK12 7AG Via Stockport
    Cheshire
    British2485980001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    HALPIN, Peter Joseph
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    United KingdomBritish38789050002
    HARGREAVES, Sally Anne
    27 Broad Lane
    Hale
    WA15 0DG Altrincham
    Cheshire
    Director
    27 Broad Lane
    Hale
    WA15 0DG Altrincham
    Cheshire
    United KingdomEnglish1778900007
    JONES, Glyn Elfed
    15 Cottage Lawns
    Hayes Lane
    SK9 7NF Alderley Edge
    Cheshire
    Director
    15 Cottage Lawns
    Hayes Lane
    SK9 7NF Alderley Edge
    Cheshire
    British48028270002
    LOWE, Peter Wilson
    10 Grizedale Close
    Smithills
    BL1 5QX Bolton
    Lancashire
    Director
    10 Grizedale Close
    Smithills
    BL1 5QX Bolton
    Lancashire
    EnglandBritish3048200001
    MAWMAN, Graham Neil
    11 Northwold Drive
    Heaton
    BL1 5BH Bolton
    Lancashire
    Director
    11 Northwold Drive
    Heaton
    BL1 5BH Bolton
    Lancashire
    British3953890001
    SCOWCROFT, Brian Kenneth
    155 The Green
    Worsley
    M28 2PA Manchester
    Lancashire
    Director
    155 The Green
    Worsley
    M28 2PA Manchester
    Lancashire
    British1778920001
    SCOWCROFT, Janet
    Ladyhill Old Hall Lane
    Worsley
    M28 2FG Manchester
    Director
    Ladyhill Old Hall Lane
    Worsley
    M28 2FG Manchester
    British3783100001
    SCOWCROFT, Kenneth, Exors Of
    Rosthwaite Farm Storrs Park
    Ghyll Head, Bowness On Windermere
    LA23 3LX Windermere
    Cumbria
    Director
    Rosthwaite Farm Storrs Park
    Ghyll Head, Bowness On Windermere
    LA23 3LX Windermere
    Cumbria
    EnglandBritish74407030001
    SMITH, Patrick Joseph Edward
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    EnglandBritish157973240001
    WHEAWELL, Michael Anthony
    Hazelwood Road
    SK9 2QA Wilmslow
    41
    Cheshire
    Director
    Hazelwood Road
    SK9 2QA Wilmslow
    41
    Cheshire
    EnglandBritish117603640001
    WILKINSON, Roy
    10 Chadwick Hall Road
    Bamford
    OL11 4DJ Rochdale
    Lancashire
    Director
    10 Chadwick Hall Road
    Bamford
    OL11 4DJ Rochdale
    Lancashire
    British44614380001
    NON-DESTRUCTIVE TESTERS LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Director
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    44011160002

    Does G.I.K.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 14, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    F/H 30B chester road, shelton, clwyd. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1986Registration of a charge
    Charge
    Created On Jan 14, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    F/H 85 penny street, lancaster, lancs. Fixed charge over all plant machinery implements utensils furniture fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1986Registration of a charge
    Charge
    Created On Jan 14, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    F/H 1 catherine villas and numbered 2 sandy lane, prestotyn clwyd. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1986Registration of a charge
    Charge
    Created On Jan 14, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    Legal mortgage:- f/h land and buildings, 5, bacup road, rawtenstall, lancs. Fixed charge over all plant machinery implement utensils furniture and equipment, fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1986Registration of a charge
    Legal charge
    Created On Jul 25, 1985
    Delivered On Jul 30, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    L/H 30 winter hey lane, horwich bolton greater manchester t/n gm 160889 & premises erected thereon. L/h 28 higher market street farnworth, bolton greater manchester t/n la 322593 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 30, 1985Registration of a charge
    Legal charge
    Created On Jul 25, 1985
    Delivered On Jul 30, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    F/H-1 silver street, tamworth staffordshire t/n sf 185717 f/h 12 & 14 eldon street north barnsley, south yorkshire t/n syk 125791 f/h 34 station road, crossgates, leeds, west yorkshire t/n wyk 236387. and the premises erected thereon on all the above. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams and Glyn's Bank PLC
    Transactions
    • Jul 30, 1985Registration of a charge
    Legal charge
    Created On Jul 25, 1985
    Delivered On Jul 30, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    Various properties as listed on schedule attached to the form 47. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 30, 1985Registration of a charge
    Legal charge
    Created On Jul 25, 1985
    Delivered On Jul 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    F/H land together with the premises erected thereon & known as 90 scott street, barrow in furness cumbria t/n cu 10341. f/h land together with the premises erected thereon and known as 92 scott street barrow in furness, cumbria t/no: cu 2136 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 30, 1985Registration of a charge
    Legal charge
    Created On Sep 30, 1983
    Delivered On Oct 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    All those properties described in the schedule attached to doc M30. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 15, 1983Registration of a charge
    Legal charge
    Created On Sep 30, 1983
    Delivered On Oct 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the swinton directors pension scheme to the chargee on any account whatsoever.
    Short particulars
    L/H 5 bacup road, rawtensall rossendale, greater manchester. F/h 85 penny street, lancaster lancashire. F/h 30B chester road, sholton clwyd. F/h 1 catherine villas numbered 2 sandy lane prestatyn clywyd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 15, 1983Registration of a charge
    Legal charge
    Created On Mar 29, 1983
    Delivered On Apr 12, 1983
    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 with the building erected numbered 84 whitby road, ellesmere port, ellesmere port and neston cheshire title no ch 185968. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Apr 12, 1983Registration of a charge
    Legal charge
    Created On Mar 29, 1983
    Delivered On Apr 12, 1983
    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 known as 252 county road walton liverpool merseyside title no. MS171147 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Apr 12, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 silver street tamworth staffordshire title no sf 185717 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    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 with premises erected thereon & numbered 85 penny street lancaster lancashire. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    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 with premises erected thereon & known as 1 catherine villas & numbered 2 sandy lane prestatyn rhuddlan clwyd. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 44 high street nantwich crewe & nantwich cheshire title no ch 122038 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 90 scott street barrow in furness cumbria title no cu 10341 & f/h 92 scott street barrow in furness cumbria title no cu 2136 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 30B chester road shelton alyn & deeside clwyd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 30 winter hey lane horwich bolton greater manchester title no gm 160889 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Mar 08, 1983
    Delivered On Mar 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 374 smithdown road, liverpool merseyside title no la 381029 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Mar 15, 1983Registration of a charge
    Legal charge
    Created On Feb 23, 1983
    Delivered On Mar 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the swinton insurance brokers (yorkshire) limited to the chargee on any account whatsoever.
    Short particulars
    F/H 12 & 14 eldon street north barnsley, south yorkshire t/n syk 125791 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 03, 1983Registration of a charge
    Legal charge
    Created On Feb 23, 1983
    Delivered On Mar 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the swinton insurance brokers (yorkshire) limited to the chargee on any account whatsoever.
    Short particulars
    F/H 34 station road crossgates leeds west yorkshire t/n wyk 236387 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 03, 1983Registration of a charge
    Legal charge
    Created On Feb 23, 1983
    Delivered On Mar 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from swinton insurance brokers (yorkshire) limited to the chargee on any account whatsoever.
    Short particulars
    F/H 27 thorne road doncaster south yorkshire t/n syk 68288 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878, together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 03, 1983Registration 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