NICHOLAS KING SPECIAL PROJECTS LTD

NICHOLAS KING SPECIAL PROJECTS LTD

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

    Company NameNICHOLAS KING SPECIAL PROJECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01629783
    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 NICHOLAS KING SPECIAL PROJECTS LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is NICHOLAS KING SPECIAL PROJECTS LTD located?

    Registered Office Address
    10 Penn Road
    HP9 2LH Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NICHOLAS KING SPECIAL PROJECTS LTD?

    Previous Company Names
    Company NameFromUntil
    THAMES VALE DEVELOPMENTS LIMITEDApr 19, 1982Apr 19, 1982

    What are the latest accounts for NICHOLAS KING SPECIAL PROJECTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NICHOLAS KING SPECIAL PROJECTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NICHOLAS KING SPECIAL PROJECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Kelly John Speller on Apr 01, 2016

    2 pagesCH01

    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 Feb 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Kelly John Speller on Aug 01, 2015

    2 pagesCH01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Director's details changed for Mr Paul Jeremy Lobatto on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Geoffrey King on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas James Philip Bilsland on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Ms Susan Elizabeth Jacquest on Dec 01, 2015

    2 pagesCH01

    Secretary's details changed for Mr Nicholas James Philip Bilsland on Dec 01, 2015

    1 pagesCH03

    Registered office address changed from 1 Regius Court Church Road Penn High Wycombe Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on Jul 27, 2015

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    9 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Kelly John Speller on Jun 29, 2015

    2 pagesCH01

    Director's details changed for Mr Paul Jeremy Lobatto on Jun 29, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Geoffrey King on Jun 29, 2015

    2 pagesCH01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1,000
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of NICHOLAS KING SPECIAL PROJECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILSLAND, Nicholas James Philip
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    Secretary
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    British66511970002
    BILSLAND, Nicholas James Philip
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    Director
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    United KingdomBritish66511970002
    JACQUEST, Susan Elizabeth
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    Director
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    United KingdomBritish79924010004
    KING, Nicholas Geoffrey
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    Director
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    EnglandBritish96115160006
    LOBATTO, Paul Jeremy
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    Director
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    United KingdomBritish78687810003
    SPELLER, Kelly John
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    Director
    Penn Road
    HP9 2LH Beaconsfield
    10
    Buckinghamshire
    England
    EnglandBritish73635390003
    BOUWMAN, Maria Wolmet
    Brooklyn House
    Curridge
    RG16 9DZ Newbury
    Berkshire
    Secretary
    Brooklyn House
    Curridge
    RG16 9DZ Newbury
    Berkshire
    British33955300001
    CALDER, Paul Donald
    The Sydings
    Speen
    RG14 1RZ Newbury
    5
    Berkshire
    Secretary
    The Sydings
    Speen
    RG14 1RZ Newbury
    5
    Berkshire
    British5213990001
    KING, Nicholas Geoffrey
    Michaelmas House
    9 Dower Close Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Secretary
    Michaelmas House
    9 Dower Close Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    British96115160002
    MERRY, Peter
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    Secretary
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    British100620530001
    SMITHSON, Justine Helen
    19 Crown Cottage
    Cadley
    SN8 4NE Marlborough
    Wiltshire
    Secretary
    19 Crown Cottage
    Cadley
    SN8 4NE Marlborough
    Wiltshire
    British44758470001
    VARLEY, Gary David
    68 Sumatra Road
    West Hampstead
    NW6 1PR London
    Secretary
    68 Sumatra Road
    West Hampstead
    NW6 1PR London
    British92647180001
    CALDER, Paul Donald
    The Sydings
    Speen
    RG14 1RZ Newbury
    5
    Berkshire
    Director
    The Sydings
    Speen
    RG14 1RZ Newbury
    5
    Berkshire
    EnglandBritish5213990001
    EASTHAM, Graeme Richard
    23 Trevelyan Place
    St Stephens Hill
    AL1 2DT St Albans
    Hertfordshire
    Director
    23 Trevelyan Place
    St Stephens Hill
    AL1 2DT St Albans
    Hertfordshire
    United KingdomBritish92379890001
    FAIRHURST, James Seton
    Shawdene House
    Shawdene
    RG16 9AJ Newbury
    Berkshire
    Director
    Shawdene House
    Shawdene
    RG16 9AJ Newbury
    Berkshire
    British4303100001
    KING, Jane Carol
    Hughenden Chase
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Chase
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    British75532110001
    MERRY, Peter
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    Director
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    British100620530001
    MORAN, James Anthony
    101 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Director
    101 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    British80790130001
    POTTER, David John
    Church Road
    HP10 8RL Penn
    No 1 Regius Court
    Buckinghamshire
    Director
    Church Road
    HP10 8RL Penn
    No 1 Regius Court
    Buckinghamshire
    UkBritish135413030001
    SIDLEY, Paul
    44 Micawber Avenue
    UB8 3NZ Uxbridge
    Middlesex
    Director
    44 Micawber Avenue
    UB8 3NZ Uxbridge
    Middlesex
    United KingdomBritish100624730001
    VARLEY, Gary David
    68 Sumatra Road
    West Hampstead
    NW6 1PR London
    Director
    68 Sumatra Road
    West Hampstead
    NW6 1PR London
    British92647180001
    NILPAD LIMITED
    The Quadrangle Enbourne Court
    Enbourne Road
    RG14 6AL Newbury
    Berkshire
    Director
    The Quadrangle Enbourne Court
    Enbourne Road
    RG14 6AL Newbury
    Berkshire
    42762730001

    Does NICHOLAS KING SPECIAL PROJECTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 05, 2009
    Delivered On Feb 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from playdri products limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at thurston granray, station hill, thurston, bury st edmonds, suffolk t/no's SK180539, SK200526 and SK222270.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2009Registration of a charge (395)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge on deposit account
    Created On Oct 09, 2003
    Delivered On Oct 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums held to the credit of the company by the chargee at the date of the charge if any, the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee,.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 2003
    Delivered On May 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Firstly by way of fixed charge over land at rear of 52 54 and 56 chestnut lane amersham buckinghamshire. Secondly by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • May 08, 2003Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 2003
    Delivered On Jan 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60 gore road burnham berks t/no: BM245980. 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.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jan 14, 2003Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 2002
    Delivered On Sep 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a rose cottage, 58 chestnut lane, amersham, buckinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Sep 13, 2002Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lulworth house ellesmere road weybridge surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Dec 14, 2001Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Secured debenture
    Created On Dec 04, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Dec 14, 2001Registration of a charge (395)
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 2001
    Delivered On Mar 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land adoining 21 elm gardens claygate surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 2001Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 18 20 bridge st leatherhead t/nos: SY336363 SY446734 SY357147 SY485260 SY550483 (part) and SY494073 (part). 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.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1999
    Delivered On Jun 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at st philip,cheam common road,cheam common,worcester park,sutton,london borough of sutton.t/no sgl 608163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1999Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1999
    Delivered On Jun 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the site of the former church of st philip cheam common,lindsay road,worcester park,london borough of sutton.t/no SGL608161.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1999Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Dec 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 21, 1997
    Delivered On Aug 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First the f/h and l/h property of the company wherever situate both present and future including but not limited to the specifically charged property being all that f/h land k/a 288 main road walters ash high wycombe and all buildings and erections and fixtures (including trade fixtures) and fittings from time to time on or in any such property and all rents and other income derived from any such property.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 28, 1997Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all that f/h land situate at and k/a part of wattlefield speen lane newbury berkshire comprising part of the land under t/nos.BK223074, BK325460 and BK204608 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1997
    Delivered On Apr 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land situate at and k/a land lying to the south west of newbold road speen t/no.BK340422.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Apr 26, 1997Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 07, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H risboro garage wycombe road princes risborough bucks and the assigns of goodwill to the bank. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Secured debenture
    Created On Jul 15, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating security. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land comprising battle cottage speen lane speen newbury berks and adjoining land t/nos.BK280739 and BK245434. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land comprising larch close speen newbury berks t/nos.BK115012 BK260781 BK228292 and BK113862. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land comprising 20 station road thatcham newbury berks t/no.BK274330. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1994
    Delivered On Feb 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 2 larch close station road berks speen newbury berks t/n BK317735 and by way of assignment the goodwill of the business carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1994Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1994
    Delivered On Feb 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 1 larch close station road speen newbury berks BK317735 and by way of assignment the goodwill of the business (if any) carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1994Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 17, 1993
    Delivered On May 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being 28 amberley close newbury berks and the right of all rentals payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 28, 1993Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Feb 17, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made the deposit means the debt or debts owing to the company by the bank or other party see c/h microfiche for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 10, 1992
    Delivered On Dec 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All plant machinery chattels and other equipment set out on the schedule to form 395 see form 395 M13L for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1992Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)

    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