FUNDS TRANSFER SHARING LIMITED

FUNDS TRANSFER SHARING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFUNDS TRANSFER SHARING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01850222
    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 FUNDS TRANSFER SHARING LIMITED?

    • (7222) /

    Where is FUNDS TRANSFER SHARING LIMITED located?

    Registered Office Address
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FUNDS TRANSFER SHARING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FUNDS TRANSFER SHARING LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Mark Haro as a director

    2 pagesTM01

    Appointment of Mr Steven Shilling as a director

    3 pagesAP01

    Termination of appointment of Roger Mackintosh as a director

    2 pagesTM01

    legacy

    3 pagesMG04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Appointment of Samara Joan Hume as a director

    3 pagesAP01

    Annual return made up to Apr 18, 2010 no member list

    5 pagesAR01

    Appointment of Judith Brown as a director

    3 pagesAP01

    Appointment of Mark Haro as a director

    3 pagesAP01

    Termination of appointment of Peter Craigie as a director

    2 pagesTM01

    Termination of appointment of Angela Evans as a director

    2 pagesTM01

    Appointment of Clive John Rivers as a director

    4 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages353

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    Who are the officers of FUNDS TRANSFER SHARING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Secretary
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    British74462200001
    BROWN, Judith
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    Director
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    EnglandBritish151698340001
    CLARE, Andrew Joseph
    8 Cotswold Drive
    NG31 8GE Grantham
    Lincolnshire
    Director
    8 Cotswold Drive
    NG31 8GE Grantham
    Lincolnshire
    British116368980001
    HARO, Mark
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    Director
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    ScotlandBritish151610480001
    HUME, Samara Joan
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    Director
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    United KingdomBritish152362710001
    OSBORNE, Martin
    The Stables
    Vicarage Lane Duffield
    DE56 4EB Belper
    Derbyshire
    Director
    The Stables
    Vicarage Lane Duffield
    DE56 4EB Belper
    Derbyshire
    British84827390001
    RIVERS, Clive John
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    Director
    The International Press Centre
    10-11th Floor
    76 Shoe Lane
    London Ec4a 3jb.
    EnglandBritish40388270003
    SHILLING, Steven
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock House
    Tyne And Wear
    Director
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock House
    Tyne And Wear
    United KingdomBritish153230100001
    STEEDS, Robert Hurle
    19 Reservoir Road
    Elburton
    PL9 8JR Plymouth
    Devon
    Secretary
    19 Reservoir Road
    Elburton
    PL9 8JR Plymouth
    Devon
    British6830220001
    ALLEN, Howard Charles
    15 Rue Raynovard
    75016 Paris
    FOREIGN France
    Director
    15 Rue Raynovard
    75016 Paris
    FOREIGN France
    British38831990002
    ALLEN, Stuart James
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    Director
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    British29297340001
    ASHFORD, Richard Roy
    25 White Heather Court
    Hythe Marina Village
    SO45 6DT Hythe
    Hampshire
    Director
    25 White Heather Court
    Hythe Marina Village
    SO45 6DT Hythe
    Hampshire
    British28819430002
    BARRY, Kim Richard
    25 The Cedars
    NE16 5TH Whickham
    Newcastle Upon Tyne
    Director
    25 The Cedars
    NE16 5TH Whickham
    Newcastle Upon Tyne
    British53550780001
    BATES, Irene Mary
    58 Barbers Hill
    Werrington
    PE4 5ED Peterborough
    Cambridgeshire
    Director
    58 Barbers Hill
    Werrington
    PE4 5ED Peterborough
    Cambridgeshire
    British83859390001
    BATT, Martin Gordon
    Tutts Barn Tutts Barn Lane
    BN22 8XP Eastbourne
    East Sussex
    Director
    Tutts Barn Tutts Barn Lane
    BN22 8XP Eastbourne
    East Sussex
    British27409560001
    BRADFORD, Michael Owen
    86 Warkworth Drive
    DH2 3TW Chester Le Street
    County Durham
    Director
    86 Warkworth Drive
    DH2 3TW Chester Le Street
    County Durham
    British69389630001
    BRADLEY, David
    30 Harewood Close
    NE16 5SZ Whickham
    Newcastle Upon Tyne
    Director
    30 Harewood Close
    NE16 5SZ Whickham
    Newcastle Upon Tyne
    British78947530002
    BRADLEY, David
    30 Harewood Close
    NE16 5SZ Whickham
    Newcastle Upon Tyne
    Director
    30 Harewood Close
    NE16 5SZ Whickham
    Newcastle Upon Tyne
    British78947530002
    BURTON, Peter Charles
    Old Lakenham
    Pickering Street
    ME15 9RH Loose Maidstone
    Kent
    Director
    Old Lakenham
    Pickering Street
    ME15 9RH Loose Maidstone
    Kent
    British50964260001
    BUSHBY, John Robert
    2 Redlands Place
    RG41 4ED Wokingham
    Berkshire
    Director
    2 Redlands Place
    RG41 4ED Wokingham
    Berkshire
    British97923840002
    CAIRNS, Robert James
    Allendale House
    Armathwaite
    CA4 9PB Carlisle
    Cumbria
    Director
    Allendale House
    Armathwaite
    CA4 9PB Carlisle
    Cumbria
    British55747710001
    CAMPBELL, Iain William
    20 Links Avenue
    NE26 1TG Whitley Bay
    Tyne & Wear
    Director
    20 Links Avenue
    NE26 1TG Whitley Bay
    Tyne & Wear
    British73996550001
    CASTLING, Edward James
    1 Merlay Drive
    Dinnington
    NE13 7LT Newcastle
    Tyne & Wear
    Director
    1 Merlay Drive
    Dinnington
    NE13 7LT Newcastle
    Tyne & Wear
    British93194240001
    CLARKE, John Leslie Louis
    Pillar Box Cottage
    Winding Wood
    RG16 9BN Kintbury
    Berkshire
    Director
    Pillar Box Cottage
    Winding Wood
    RG16 9BN Kintbury
    Berkshire
    British27409570001
    COLES, Ian Nigel
    19 Forsyth Close
    ME19 6BS East Malling
    Kent
    Director
    19 Forsyth Close
    ME19 6BS East Malling
    Kent
    British72772720001
    COOPER, Paul Craig
    3 Bembridge Crescent
    PO4 0QT Portsmouth
    Hampshire
    Director
    3 Bembridge Crescent
    PO4 0QT Portsmouth
    Hampshire
    United KingdomBritish104301370001
    COOPER, Stewart Douglas Johnstone
    9 Blackwood Green
    KY11 8QG Dunfermline
    Fife
    Director
    9 Blackwood Green
    KY11 8QG Dunfermline
    Fife
    United KingdomBritish85655900001
    COPLAND, Michael Charles
    36 Martins Way
    Orton Waterville
    PE2 5DY Peterborough
    Cambridgeshire
    Director
    36 Martins Way
    Orton Waterville
    PE2 5DY Peterborough
    Cambridgeshire
    British32333540001
    CRAIGIE, Peter
    6 Murrayfield Road
    EH12 6EJ Edinburgh
    Director
    6 Murrayfield Road
    EH12 6EJ Edinburgh
    ScotlandBritish88634330002
    DILWORTH, Stephen Patrick Dominic
    12 Tovey Close
    London Colney
    AL2 1LF St Albans
    Hertfordshire
    Director
    12 Tovey Close
    London Colney
    AL2 1LF St Albans
    Hertfordshire
    British6234790002
    DODD, David Alan
    Bramling Cottage
    CA3 0AW Cotehill
    Cumbria
    Director
    Bramling Cottage
    CA3 0AW Cotehill
    Cumbria
    British63628940001
    DUNWOODIE, Kenneth
    19 Callerton Court
    Ponteland
    NE20 9EN Newcastle Upon Tyne
    Director
    19 Callerton Court
    Ponteland
    NE20 9EN Newcastle Upon Tyne
    British35242690001
    EDKINS, John Reginald James
    62 St Christopher Close
    Sandwell Valley
    B70 6TZ West Bromwich
    West Midlands
    Director
    62 St Christopher Close
    Sandwell Valley
    B70 6TZ West Bromwich
    West Midlands
    British72676010001
    ENGLISH, Albert Edward
    Church Barn Fullers Close
    Aldwincle
    NN14 3UU Kettering
    Northamptonshire
    Director
    Church Barn Fullers Close
    Aldwincle
    NN14 3UU Kettering
    Northamptonshire
    British43127390001
    EVANS, Angela
    1 Farthing Croft
    Highnam
    GL2 8EQ Gloucester
    Gloucestershire
    Director
    1 Farthing Croft
    Highnam
    GL2 8EQ Gloucester
    Gloucestershire
    United KingdomBritish85096700001

    Does FUNDS TRANSFER SHARING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 09, 1988
    Delivered On May 11, 1988
    Outstanding
    Amount secured
    £100,000 due to allied dunbar assurance PLC supplemental to a loan and deed of covenant both dated 4/12/87
    Short particulars
    Rent deposit pursuant to the rent deposit deed dated 9/5/88.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • May 11, 1988Registration of a charge
    • Oct 07, 2010Statement that part or the whole of the property charged has been released (MG04)
    Loan agreement
    Created On Aug 11, 1987
    Delivered On Aug 12, 1987
    Satisfied
    Amount secured
    £219,960 & all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Electronic machines & associated equipment made available by the company to britannia building society under an atm services agreement pursuant to the advance of the loan of £219,960 including all moneys owing to the company in respect of any sale or other disposal of any suchgoods including isurance moneys recieveable in respect of the same.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Aug 12, 1987Registration of a charge
    Loan agreement
    Created On Jun 22, 1987
    Delivered On Jun 25, 1987
    Satisfied
    Amount secured
    £20,850 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Charge by way of first & specific equitable mortgage upon the electronic machines & associated equipment (for full details please all doc ref: M135/25 jun/ln).
    Persons Entitled
    • Norwich and Peterborough Building Society.
    Transactions
    • Jun 25, 1987Registration of a charge
    Loan agreement
    Created On Feb 06, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    £16,658 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Charge by way of first specific equitable mortgage upon the electronic machine and associated aquipment (for full details see doc. Ref. M11/13 feb/ln).
    Persons Entitled
    • Yorkshire Building Society.
    Transactions
    • Feb 12, 1987Registration of a charge
    Loan agreement
    Created On Nov 26, 1986
    Delivered On Nov 27, 1986
    Satisfied
    Amount secured
    £20,255 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement 26 nov 1986.
    Short particulars
    By way of first specific equitable mortgage upon the electronic machines and associated equipment made available by the company to dunfermline building society under an atm services agreement persuant to the advance of the loan of £20,255 under the loan agreement dated 26.11.86 (see form 395 M7/28NOV/ln for full details).
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Nov 27, 1986Registration of a charge
    Loan agreement
    Created On Oct 31, 1986
    Delivered On Nov 03, 1986
    Satisfied
    Amount secured
    £24,218 & all monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Specific equitable mortgage upon the electronic machines and equipment.
    Persons Entitled
    • Peterborough Building Society
    Transactions
    • Nov 03, 1986Registration of a charge
    Loan agreement
    Created On Oct 22, 1986
    Delivered On Oct 24, 1986
    Satisfied
    Amount secured
    14,040.00 & all monies due or to become due from the company to the chargee under the terms of the charge and the loan agreement dated 22ND october, 1986.
    Short particulars
    Specific equitable mortgage upon the electronic machines and equipment.
    Persons Entitled
    • Coventry Building Society.
    Transactions
    • Oct 24, 1986Registration of a charge
    Loan agreement
    Created On Oct 14, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    £23,293.25 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Charge by way of first specific equitable mortgage over the electronic machines and associated equipment made available by the company to newcastle building society.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1986Registration of a charge
    Loan agreement
    Created On Oct 03, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    £212,750 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement
    Short particulars
    By way of first specific equitable mortgage upon the electronic machines and associated equipment made available by the company to gateway building society under an atm services agreement pursuant to the advance of the loan of £212,750 under the loan agreement dated 3.10.86. (see form 395 M133/8 oct/42 for full details).
    Transactions
    • Oct 08, 1986Registration of a charge
    Loan agreement
    Created On Oct 03, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    £99,840 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement.
    Short particulars
    By way of first specific equitable mortgage upon the electronic machines and associated equipment made available by the company to britannia building society under an atm services agreement pursuant to the advance of the loan of £212,750 under the loan agreement dated 3.10.86 (see form 395 M133/8 oct/ln for full details).
    Persons Entitled
    • Gateway Building Society.
    Transactions
    • Oct 08, 1986Registration of a charge
    Loan agreement
    Created On Aug 05, 1986
    Delivered On Aug 07, 1986
    Satisfied
    Amount secured
    For securing £41,225 and all moneys due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Charge by way of first specific aquitable mortgage upon the electronic machines and associated equipment made available by the company to derbyshire building society under a atm services agreement pursuant to the advance of the loan of £41,225 under the loan agreement dated 5TH autust 1986 (full details see doc. Registrered on 7/8/86).
    Persons Entitled
    • Derbyshire Building Society
    Transactions
    • Aug 07, 1986Registration of a charge
    Loan agreement
    Created On Jul 18, 1986
    Delivered On Jul 28, 1986
    Satisfied
    Amount secured
    £60,765 & all monies due or to become due from the company to the chargee under the terms of loan agreement dated 18TH july, 1986
    Short particulars
    Electronic machines and equipment made available by the company to yorkshire building society under a atm services agreement pursuant to the advance of the loan of £60,765 under the loan agreement dated 18TH july, 1986 (see doc M66).
    Persons Entitled
    • Yorkshire Building Society.
    Transactions
    • Jul 28, 1986Registration of a charge
    Loan agreement
    Created On Jul 02, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    £81,020.00 and all other moneys due or to become due from the company to the chargee under the terms of this loan agreement
    Short particulars
    Charge by way of first specific equitable mortgage upon the electronic machines and associated equipment made available by the company to chargee under on atm services agreement pursuant to the advance of the loan of £81,020 under the loan agreement dated 2.7.86 including all monies which may arise from, or be owing to the company in respect of any sale of other disposal of any such goods. Incl all insurance monies receivable in respect of the same.
    Persons Entitled
    • Britannia Building Society.
    Transactions
    • Jul 11, 1986Registration of a charge
    Loan agreement
    Created On Jul 02, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    £60,765 and all other moneys due or to become due from the company to the chargee under the terms of this loan agreement.
    Short particulars
    Charge by way of first specific mortgage upon the electronic machines and associated equipment made available by the company to coventry building society under an atm services agreement pursuant to the advance of the loan of £60,765 under the loan agreement dated 2.7.86. including all monies which may arise from or be owing to the company in respect of any sale or other disposal of any of such goods, including all insurance monies receivable in respect of the same.
    Persons Entitled
    • Coventry Building Society.
    Transactions
    • Jul 11, 1986Registration of a charge
    Loan agreement
    Created On May 19, 1986
    Delivered On Jun 03, 1986
    Satisfied
    Amount secured
    £19,040 and all monies due or to become due from the company to the chargee under the terms of a loane agreement dated 19TH may, 1986.
    Short particulars
    Electronic machines and or associated equipment made available by the company to gateway building society under an atm services agreement.
    Persons Entitled
    • Gateway Building Society
    Transactions
    • Jun 03, 1986Registration of a charge
    Loan agreement
    Created On May 16, 1986
    Delivered On May 20, 1986
    Satisfied
    Amount secured
    £101,275 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement
    Short particulars
    Electronic machines and associated eqipment pursuant to the advance of the loan of £101,275 under the loan agreement dated 16.5.86 (see doc M62 for details).
    Persons Entitled
    • Coventry Building Society
    Transactions
    • May 20, 1986Registration of a charge
    Loan agreement
    Created On May 16, 1986
    Delivered On May 20, 1986
    Satisfied
    Amount secured
    £19,540 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement
    Short particulars
    Electronic machines and associated equipment pursuant to the advance of the loan of £19,540 under the loan agreement dated 16.5.86 (see doc M61 for details).
    Persons Entitled
    • Derbyshire Building Society.
    Transactions
    • May 20, 1986Registration of a charge
    Loan agreement
    Created On May 01, 1986
    Delivered On May 08, 1986
    Satisfied
    Amount secured
    £40,510 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement
    Short particulars
    The electronic machines and associated equipment pursuant to the advance of the loan of £40,510 under the loan agreement dated 1.5.86 (see doc M60 or details).
    Persons Entitled
    • Dunfermline Building Society.
    Transactions
    • May 08, 1986Registration of a charge
    Loan agreement
    Created On May 01, 1986
    Delivered On May 08, 1986
    Satisfied
    Amount secured
    £114,240 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement
    Short particulars
    The electronic machines and associated equipment pursuant to the advance of the loan of £114.240 under a loan agreement dated 1.5.86 (see doc M59 for details).
    Persons Entitled
    • Britannia Building Society
    Transactions
    • May 08, 1986Registration of a charge
    Loan agreement
    Created On Apr 24, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    £121,530 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement.
    Short particulars
    First specific equitable mortgage upon the electronic machines and associated equipment made available by the company tothe mortgagee under on atm services agreement pursuant to the advance of the loan of £121,530 under the loan agreement (see doc M57 for full details).
    Persons Entitled
    • Coventry Building Society.
    Transactions
    • Apr 28, 1986Registration of a charge
    Loan agreement
    Created On Apr 24, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    £103,420 and all othr monies due or to become due from the company to the chargee under the terms of the loan agreement.
    Short particulars
    First speicific equitable mortgage upon the electronic machines and associated equipment made available by the company to britannia building society under an atm services agreement pursuant to the advance of the loan of £103,420 under the loan agreement (see doc M54 for full details).
    Persons Entitled
    • Britannia Building Society.
    Transactions
    • Apr 28, 1986Registration of a charge
    Loan agreement
    Created On Apr 16, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    £182,295 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement
    Short particulars
    First specific equitable mortgage upon the electronic machines and associated equipment made available by the company to the mortgagee under an atm services agreement pursuant to the advance of the loan of £182,295 under the loan agreement (see doc M58 for full details).
    Persons Entitled
    • Yorkshire Building Society.
    Transactions
    • Apr 28, 1986Registration of a charge
    Loan agreement
    Created On Apr 16, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    £57,120 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement
    Short particulars
    First speicific equitable mortgage upon the electronic machines and associated equipment made available by the company to the mortgagee under an atm services agreement pursuant to the advance of the loan of £57,120 under the loan agreement. (See doc M56 for full details).
    Persons Entitled
    • Coventry Building Society
    Transactions
    • Apr 28, 1986Registration of a charge
    Loan agreement
    Created On Apr 11, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    £20,495 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement.
    Short particulars
    First specific equitable mortgage upon the electronic machines and associated equipment made available by the company to the mortgagee under an atm services agreement pursuant to the advanve o fthe loan of £20,495 under the loan agreement. (See doc M55 for full details).
    Persons Entitled
    • Eastbourne Nutual Building Society.
    Transactions
    • Apr 28, 1986Registration of a charge
    Loan agreement
    Created On Feb 10, 1986
    Delivered On Feb 28, 1986
    Satisfied
    Amount secured
    £38,080 & all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First specific equitable mortgage upon the electronic machines and associated equipment made available to the chargee pursuant to a loan of £38,080 (see doc M51).
    Persons Entitled
    • Peterborough Building Society
    Transactions
    • Feb 28, 1986Registration 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