TWEED PREMIER 1 LIMITED
Überblick
| Unternehmensname | TWEED PREMIER 1 LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 02847978 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von TWEED PREMIER 1 LIMITED?
- Entwicklung von Bauprojekten (41100) / Bauwesen
Wo befindet sich TWEED PREMIER 1 LIMITED?
| Adresse der eingetragenen Geschäftstelle | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von TWEED PREMIER 1 LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| ADVANCESAVE PUBLIC LIMITED COMPANY | 25. Aug. 1993 | 25. Aug. 1993 |
Wie lauten die letzten Jahresabschlüsse von TWEED PREMIER 1 LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2017 |
Welche sind die letzten Einreichungen für TWEED PREMIER 1 LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||
Bestätigungserklärung erstellt am 25. Aug. 2017 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||
Kapitalaufstellung am 14. Aug. 2017
| 3 Seiten | SH19 | ||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||
legacy | 1 Seiten | SH20 | ||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 31. März 2017 | 3 Seiten | AA | ||||||||||
Ernennung von Mr Charles John Middleton als Direktor am 23. März 2017 | 2 Seiten | AP01 | ||||||||||
Ernennung von Mr Jonathan Charles Mcnuff als Direktor am 23. März 2017 | 2 Seiten | AP01 | ||||||||||
Beendigung der Bestellung von Christopher Michael John Forshaw als Geschäftsführer am 13. März 2017 | 1 Seiten | TM01 | ||||||||||
Beendigung der Bestellung von Ndiana Ekpo als Sekretär am 06. Dez. 2016 | 1 Seiten | TM02 | ||||||||||
Ernennung von British Land Company Secretarial Limited als Sekretär am 06. Dez. 2016 | 2 Seiten | AP04 | ||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 31. März 2016 | 3 Seiten | AA | ||||||||||
Bestätigungserklärung erstellt am 25. Aug. 2016 mit Aktualisierungen | 5 Seiten | CS01 | ||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 31. März 2015 | 3 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 25. Aug. 2015 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||
| ||||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 31. März 2014 | 3 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 25. Aug. 2014 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||
| ||||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 31. März 2013 | 3 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 25. Aug. 2013 mit vollständiger Liste der Aktionäre | 3 Seiten | AR01 | ||||||||||
| ||||||||||||
Änderung der Details des Direktors für Mr Christopher Michael John Forshaw am 27. Aug. 2013 | 2 Seiten | CH01 | ||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 31. März 2012 | 3 Seiten | AA | ||||||||||
Beendigung der Bestellung von Andrew Jones als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Wer sind die Geschäftsführer von TWEED PREMIER 1 LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Sekretär | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| MCNUFF, Jonathan Charles | Geschäftsführer | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Geschäftsführer | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| BLACK, Lysanne Jane Warren | Sekretär | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
| BOND, Richard Keith | Sekretär | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||||||
| BOND, Richard Keith | Sekretär | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||||||
| CHILDS, Lisbeth Ann, Doctor | Sekretär | 17 Gay Street BA1 2PH Bath Avon | British | 50515040002 | ||||||||||
| DIMENT, Peter Charles Michael | Sekretär | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||||||
| DOWDESWELL, Jacqueline Anne | Sekretär | 54 Lower Westwood BA15 2AE Bradford On Avon Wiltshire | British | 50592080001 | ||||||||||
| EKPO, Ndiana | Sekretär | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| GULHANE, Angeli Asha | Sekretär | Flat 4 3 Lansdown Crescent BA1 5EX Bath Avon | British | 38173040001 | ||||||||||
| HODGE, Robert John | Sekretär | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | British | 106162380001 | ||||||||||
| MACRAE, Alistair Ian | Sekretär | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| SAUNDERS, Timothy, Mr. | Sekretär | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Sekretär | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Bevollmächtigter Sekretär | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| THE BRITISH LINEN BANK LIMITED | Sekretär | 4 Melville Street EH3 7NZ Edinburgh Midlothian | 41450001 | |||||||||||
| BALLINGALL, Stuart James | Geschäftsführer | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||||||
| BAMBER, Roger Stanley | Geschäftsführer | Whithorne Coach House London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | 2419370002 | |||||||||
| BARKLEY, John | Geschäftsführer | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||||||
| BARZYCKI, Sarah Morrell | Geschäftsführer | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Geschäftsführer | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BOND, Richard Keith | Geschäftsführer | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | United Kingdom | British | 59208430002 | |||||||||
| CASSELS, Alexander | Geschäftsführer | 634 Queensferry Road EH4 6DZ Edinburgh Midlothian | British | 566790001 | ||||||||||
| CLARKE, Peter Courtenay | Geschäftsführer | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COLLINS, Roger | Geschäftsführer | 3 Hann Close BA5 2JR Wells Somerset | British | 45885520003 | ||||||||||
| CRUICKSHANK, James Kerr | Geschäftsführer | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||||||
| FORSHAW, Christopher Michael John | Geschäftsführer | York House 45 Seymour Street W1H 7LX London | England | British | 1898090001 | |||||||||
| GUNSTON, Michael Ian | Geschäftsführer | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HALLAM, Jonathan Paul | Geschäftsführer | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HODGE, Robert John | Geschäftsführer | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | Wales | British | 106162380001 | |||||||||
| HUNTER, John Stewart | Geschäftsführer | 27 Queens Crescent EH9 2BA Edinburgh | Scotland | British | 1127070001 | |||||||||
| JONES, Andrew Marc | Geschäftsführer | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| METLISS, Cyril | Geschäftsführer | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MURRAY, Edward Davidson | Geschäftsführer | 27 Barnshot Road EH13 0DJ Edinburgh Midlothian | United Kingdom | British | 504780001 |
Wer sind die Personen mit maßgeblichem Einfluss bei TWEED PREMIER 1 LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||
|---|---|---|---|---|---|---|---|
| Cornish Residential Property Investments Limited | 06. Apr. 2016 | 45 Seymour Street W1H 7LX London York House England | Nein | ||||
| |||||||
Arten der Kontrolle
| |||||||
Hat TWEED PREMIER 1 LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Debenture | Erstellt am 17. Sept. 2003 Geliefert am 30. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 60 cornwallis avenue, worle, weston super mare, avon t/n AV73005, 34 borough road, dunstable, beds t/n BD125734, 8 strawplait way, arlesey, beds t/n BD145597 (refer to form 395 for further details). 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. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Flat 71 harbour street nairn t/no NRN193 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 79 candleriggs glasgow t/no GLA5367, 4 sandbank street glasgow t/no GLA28163, ardgowan court 11 gray street glasgow t/no GLA104540 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 7 ivybank court polmont t/no STG24701, 8 ivybank court polmont t/no STG24729, 11 buchanan court falkirk t/no STG13643. For details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 1 islay crescent old kilpatrick t/no DMB46579, 14 craigash road milngavie t/no DMD32993, 54 lime crescent cumbernauld t/no DMD19975 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Northwest most first floor flat 13B alexandra street kirkcaldy t/no FFE57703, 77 burnside auchtermuchty fife t/no FFE57801, 99 st michaels drive cupar fife t/no FFE57699 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 8 blackfriars mews blackfriars wynd perth t/no PTH15500, ground floor flat 1 station road dunning perth t/no PTH15414, second floor attic flat 5 station road dunning perth t/no PTH15416 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 0/1, 3 clavering street east paisley t/no REN66468, 8 tarras drive renfrew t/no REN13753 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 9 burnside court diriebught road inverness t/no UNV1681, 11 burnside court diriebught road inverness t/no INV1680, 15 burnside court diriebught road inverness T.no INV1679 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 26 ledi avenue tullibody t/no CLK1634 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 26 fowler terrace edinburgh t/no MID30588, 1/7 southhouse square edinburgh t/no MID30943, 10 west werberside edinburgh t/no MID30590 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 30 rhindmuir drive baillieston glasgow t/no LAN84451, 32 armstrong crescent uddingston glasgow t/no LAN119926, 58 calderwood road rutherglen glasgow t/no LAN99971 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Erstellt am 11. Sept. 2003 Geliefert am 23. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 13A portland street troon t/no AYR47650, 18 glenlyon grove stanecastle village irvine t/no AYR47648, 1 beresford grove stanecastle village irvine t/no AYR47647 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 31. Dez. 2002 Geliefert am 09. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 31. Dez. 2002 Geliefert am 09. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All liabilities and obligations due or to become due from the company (the "chargor") to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben (I) 5 haldon grove,northfield B31 4LN; WK209571; (ii) 90 hargate lane,west bromwich; WM11484; (iii) 61 pleckgate rd,blackburn BB1 8PN; la 35114; see form 395 for details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 0/1 3 clarering street east paisley PA1 2PU title number REN66468. 8 tarras drive renfrew PA4 0YZ title number REN13753. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 27 bank street aloa FK10 1HP title number CLK728. 26 ledi avenue tullibody FK10 2RZ title number CLK1634. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Northwestmost first floor flat 13B alexandra street kirkcaldy KY1 1HG title number FFE57703. 77 burnside auchtermuchty fife KY14 7AL title number FFE57801. 99 st mikchaels drive cupar fife KY15 5BP title number FFE57699. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 1 ivybank court polmont FK2 0GH title number STG24726. 17 ivybank court polmont FK2 0GH title number STG24728. 2 ivybank court polmont FK2 0GH title number STG24725. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 79 candleriggs glasgow title number GLA5367. 4 sandbank street glasgow G20 0PJ title number GLA28163. Ardgowan court 11 gray street glasgow G3 7TX title number GLA104540. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Flat 71 harbour street nairn title number NRN193. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 30 rhindmuir drive baillieston glasgow G69 6ND title number LAN84451. 32 armstrong crescent uddingston glasgow G71 6TF title number LAN119926. 58 calderwood road rutherglen glasgow G73 3HE title number LAN99971. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 13A portland street troon title number AYR47650. 18 glenlyon grove stanecastle village irvine KA11 1RW title number AYR47648. 1 beresford grove stanecastle village irvine KA11 1RW title number AYR47647. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 11 burnside court diriebught road inverness title number INV1680. 15 burnside court diriebught road inverness title number INV1679. 17 burnside court diriebught road inverness title number INV1678. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Erstellt am 30. Dez. 2002 Geliefert am 04. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 8 blackfriars mews blackfriars wynd perth PH1 5LR title number PTH15500. Ground floor flat 1 station road dunning perth PH2 0RH title number PTH15414. Second floor attic flat 5 station road dunning perth PH2 0RH title number PTH15416. For further details of property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0