SIRVA RELOCATION (NO.3) LIMITED

SIRVA RELOCATION (NO.3) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéSIRVA RELOCATION (NO.3) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01219485
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de SIRVA RELOCATION (NO.3) LIMITED ?

    • Activités des autres sociétés holding n.c.a. (64209) / Activités financières et d'assurance

    Où se situe SIRVA RELOCATION (NO.3) LIMITED ?

    Adresse du siège social
    Ground Floor Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Wiltshire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de SIRVA RELOCATION (NO.3) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    SIMMONS CORPORATE RELOCATION LIMITED27 nov. 199027 nov. 1990
    SIMMONS RELOCATION SERVICES LIMITED16 juil. 197516 juil. 1975

    Quels sont les derniers comptes de SIRVA RELOCATION (NO.3) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2015

    Quels sont les derniers dépôts pour SIRVA RELOCATION (NO.3) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Déclaration de confirmation établie le 12 juin 2017 avec mises à jour

    5 pagesCS01

    Cessation de la nomination de Valerie Elaine Wakeham en tant que directeur le 12 sept. 2016

    1 pagesTM01

    Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2015

    6 pagesAA

    Déclaration annuelle jusqu'au 12 juin 2016 avec liste complète des actionnaires

    6 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital04 juil. 2016

    État du capital au 04 juil. 2016

    • Capital: GBP 1
    SH01

    Cessation de la nomination de Margaret Rankine Ryan en tant que directeur le 04 juil. 2015

    1 pagesTM01

    Comptes pour une société dormante établis au 31 déc. 2014

    5 pagesAA

    Nomination de Mrs Margaret Rankine Ryan en tant qu'administrateur le 12 juin 2015

    2 pagesAP01

    Déclaration annuelle jusqu'au 12 juin 2015 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital03 juil. 2015

    État du capital au 03 juil. 2015

    • Capital: GBP 1
    SH01

    Cessation de la nomination de Deborah Balli en tant que directeur le 12 juin 2015

    1 pagesTM01

    Déclaration annuelle jusqu'au 12 juin 2014 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital28 juil. 2014

    État du capital au 28 juil. 2014

    • Capital: GBP 1
    SH01

    Comptes pour une petite entreprise établis au 31 déc. 2013

    6 pagesAA

    Satisfaction de la charge 283 en totalité

    1 pagesMR04

    Satisfaction de la charge 371 en totalité

    2 pagesMR04

    Satisfaction de la charge 369 en totalité

    2 pagesMR04

    Satisfaction de la charge 378 en totalité

    2 pagesMR04

    Satisfaction de la charge 344 en totalité

    2 pagesMR04

    Satisfaction de la charge 379 en totalité

    2 pagesMR04

    Satisfaction de la charge 380 en totalité

    2 pagesMR04

    Satisfaction de la charge 385 en totalité

    2 pagesMR04

    Satisfaction de la charge 384 en totalité

    1 pagesMR04

    Satisfaction de la charge 382 en totalité

    2 pagesMR04

    Satisfaction de la charge 386 en totalité

    2 pagesMR04

    Qui sont les dirigeants de SIRVA RELOCATION (NO.3) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    SIRVA RELOCATION (NO.2) LIMITED
    Kembrey Park
    SN2 8UY Swindon
    Mulberry House
    Wiltshire
    England
    Secrétaire
    Kembrey Park
    SN2 8UY Swindon
    Mulberry House
    Wiltshire
    England
    Type d'identificationEEE
    Numéro d'enregistrement2089164
    129636190001
    MARSHALL, Steven David
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Administrateur
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    United KingdomBritishDirector170312850001
    PENZER, Nigel Charles Howard
    52 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    Secrétaire
    52 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    British2035560001
    RICHARDS, Paul Andrew
    Arborfield
    Belmont
    OX12 9AS Wantage
    Oxfordshire
    Secrétaire
    Arborfield
    Belmont
    OX12 9AS Wantage
    Oxfordshire
    BritishDirector36959680001
    SOUTHBURY SECRETARIES LIMITED
    Heritage House
    345 Southbury Road
    EN1 1UP Enfield
    Middlesex
    Secrétaire
    Heritage House
    345 Southbury Road
    EN1 1UP Enfield
    Middlesex
    69841750001
    ALDER, Stephen David
    1 Thessaly Lodge
    Gloucester Road, Stratton
    GL7 2LJ Cirencester
    Gloucestershire
    Administrateur
    1 Thessaly Lodge
    Gloucester Road, Stratton
    GL7 2LJ Cirencester
    Gloucestershire
    EnglandBritishOperations Director89482530001
    BALLI, Deborah
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Administrateur
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    UsaAmericanDirector166188890001
    BANSOR, Glen Robert
    Sirva House, Apple 3
    Kembrey Park
    SN2 8BL Swindon
    Administrateur
    Sirva House, Apple 3
    Kembrey Park
    SN2 8BL Swindon
    United KingdomBritishDirector78297480001
    BANSOR, Glen Robert
    Sirva House, Apple 3
    Kembrey Park
    SN2 8BL Swindon
    Administrateur
    Sirva House, Apple 3
    Kembrey Park
    SN2 8BL Swindon
    United KingdomBritishDirector78297480001
    BEGLIN, Jeremy Charles
    Tresco 26 Wey Lane
    HP5 1JH Chesham
    Buckinghamshire
    Administrateur
    Tresco 26 Wey Lane
    HP5 1JH Chesham
    Buckinghamshire
    BritishOperations Director38212760002
    CASSIDY, Kathryn Anne
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Administrateur
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    UsaBritishDirector122064120001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Administrateur
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritishFinance Director137160650001
    FALVEY, Michael John David
    Grafton Barn
    Water Lane
    NN12 8FG Bradden
    Northamptonshire
    Administrateur
    Grafton Barn
    Water Lane
    NN12 8FG Bradden
    Northamptonshire
    United KingdomBritishDirector84144490001
    HEATON, Paul Gordon
    1 Gold View
    SN5 8ZG Swindon
    Wiltshire
    Administrateur
    1 Gold View
    SN5 8ZG Swindon
    Wiltshire
    BritishChartered Accountant102149060001
    MANKTELOW, John
    19 St James' Square
    BA1 2TS Bath
    Administrateur
    19 St James' Square
    BA1 2TS Bath
    BritishDirector40484550001
    MILLER, Richard Charles
    Mayenne Place
    SN10 1QS Devizes
    56
    Wiltshire
    Administrateur
    Mayenne Place
    SN10 1QS Devizes
    56
    Wiltshire
    United KingdomBritishAccountant132555980001
    O'MALLEY, Patrick Joseph
    24228 Stonehedge Drive
    Westlake
    Ohio 44145
    Usa
    Administrateur
    24228 Stonehedge Drive
    Westlake
    Ohio 44145
    Usa
    AmericanManager107866980001
    PEARSON, Karen
    Royton Drive
    Whittle-Le-Woods
    PR6 7HJ Chorley
    30
    Lancashire
    Administrateur
    Royton Drive
    Whittle-Le-Woods
    PR6 7HJ Chorley
    30
    Lancashire
    BritishOperations Director131032220001
    PICKFORD, Kevin Douglas
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    Administrateur
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    BritishDirector104267340002
    RICHARDS, Paul Andrew
    Arborfield
    Belmont
    OX12 9AS Wantage
    Oxfordshire
    Administrateur
    Arborfield
    Belmont
    OX12 9AS Wantage
    Oxfordshire
    EnglandBritishDirector36959680001
    RYAN, Margaret Rankine
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    Administrateur
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    ScotlandScottishCompany Director199124940001
    SEARS, Michael
    55/56 Lincolns Inn Fields
    WC2A 7LT London
    Administrateur
    55/56 Lincolns Inn Fields
    WC2A 7LT London
    BritishSolicitor15240900001
    SIMMONS, Rosalind Louise
    Flat A 45 Maresfield Gardens
    NW3 5TE London
    Administrateur
    Flat A 45 Maresfield Gardens
    NW3 5TE London
    EnglandBrazilianCompany Director24556590001
    SIMMONS, Stuart
    Flat A 45 Maresfield Gardens
    NW3 5TE London
    Administrateur
    Flat A 45 Maresfield Gardens
    NW3 5TE London
    EnglandBritishCompany Director1921730001
    VERMEEREN, Walter Jozef
    Anjerweg 1
    Boortmeerbeek
    Be3191
    Belgium
    Administrateur
    Anjerweg 1
    Boortmeerbeek
    Be3191
    Belgium
    BelgiumBelgianManager76076120001
    WAKEHAM, Valerie Elaine
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Administrateur
    Mulberry Building
    Kembrey Park
    SN2 8UY Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    United KingdomEnglishDirector147115810001
    WAKEHAM, Valerie Elaine
    22 Park Street
    Charlton
    SN16 9DF Malmesbury
    Maplestone
    Administrateur
    22 Park Street
    Charlton
    SN16 9DF Malmesbury
    Maplestone
    United KingdomEnglishDirector147115810001
    WHITEHALL, Kay Rosemary
    2 Brunel Crescent
    Grove
    OX12 0NS Wantage
    Oxfordshire
    Administrateur
    2 Brunel Crescent
    Grove
    OX12 0NS Wantage
    Oxfordshire
    BritishLicensed Conveyancer66193450002

    Qui sont les personnes ayant un contrôle significatif sur SIRVA RELOCATION (NO.3) LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Sirva Relocation Holdings Limited
    Kembrey Street
    Elgin Industrial Estate
    SN2 8UY Swindon
    Mulberry House
    England
    06 avr. 2016
    Kembrey Street
    Elgin Industrial Estate
    SN2 8UY Swindon
    Mulberry House
    England
    Non
    Forme juridiqueLimited
    Pays d'enregistrementEngland
    Autorité légaleCompanies Act
    Lieu d'enregistrementEngland And Wales
    Numéro d'enregistrement02772788
    Nature du contrôle
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    SIRVA RELOCATION (NO.3) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Legal charge
    Créé le 10 déc. 2008
    Livré le 16 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    55 kitsbury road berkhamstead hertfordshire t/no HD299373 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • Royal Bank of Scotland PLC
    Transactions
    • 16 déc. 2008Enregistrement d'une charge (395)
    • 02 déc. 2013Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 27 août 2008
    Livré le 04 sept. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H 133A leighton avenue leigh-on-sea essex t/no EX365871 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • Royal Bank of Scotland PLC
    Transactions
    • 04 sept. 2008Enregistrement d'une charge (395)
    Legal charge
    Créé le 07 août 2007
    Livré le 10 août 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H premises k/a 32 belmont street worcester worcestershire t/no HW31860. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 10 août 2007Enregistrement d'une charge (395)
    Legal charge
    Créé le 19 juin 2007
    Livré le 22 juin 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H rye cottage common lane north runcton norfolk t/no NK182126. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 22 juin 2007Enregistrement d'une charge (395)
    Legal charge
    Créé le 12 janv. 2007
    Livré le 18 janv. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H 3 riverside court mill dam south shields tyne and wear t/no TY231480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 18 janv. 2007Enregistrement d'une charge (395)
    Legal charge
    Créé le 12 oct. 2006
    Livré le 20 oct. 2006
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All the f/h premises k/a 2 twites farm cottages great saxham st edmundsbury suffolk t/n SK211602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 20 oct. 2006Enregistrement d'une charge (395)
    Legal charge
    Créé le 29 juin 2006
    Livré le 05 juil. 2006
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    16 school road copford colchester essex t/n EX557043. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 05 juil. 2006Enregistrement d'une charge (395)
    Legal charge
    Créé le 23 juin 2006
    Livré le 29 juin 2006
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H premises k/a the old granary 4 fold yard cottages north street leven east yorkshire t/no YEA4173. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 29 juin 2006Enregistrement d'une charge (395)
    Legal charge
    Créé le 09 mars 2006
    Livré le 17 mars 2006
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a 9 millfields, writtle, chelmsford, essex t/no EX102219. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 17 mars 2006Enregistrement d'une charge (395)
    Supplementary schedule to assignment of master relocation agreement
    Créé le 10 nov. 2005
    Livré le 22 nov. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All the companys rights title and interest in the sale agreements being mr h l spencer cruck barn green farm stocksbridge sheffield dr a piyadigamage 6 moss rise alwoodley leeds.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 22 nov. 2005Enregistrement d'une charge (395)
    • 25 oct. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 11TH july 2000
    Créé le 13 oct. 2005
    Livré le 25 oct. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 25 oct. 2005Enregistrement d'une charge (395)
    • 25 oct. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment of master relocation agreement
    Créé le 09 sept. 2005
    Livré le 29 sept. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All rights title and interest in the master relocation agreement dated 12.06.2000 made between the company and the client (being G.E. healthcare bio sciences inc.) and the sale agreements. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 29 sept. 2005Enregistrement d'une charge (395)
    • 25 oct. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment of master relocation agreement
    Créé le 09 sept. 2005
    Livré le 29 sept. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All rights title and interest in the master relocation agreement dated 2.5.2001 made between the company and the client (being british-american tobacco (holdings) limited and the sale agreements. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 29 sept. 2005Enregistrement d'une charge (395)
    • 25 oct. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 27 janv. 2005
    Livré le 01 févr. 2005
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a 3 eastcote lane, hampton in arden, solihull, west midlands t/no WM187846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 01 févr. 2005Enregistrement d'une charge (395)
    Legal charge
    Créé le 29 déc. 2004
    Livré le 31 déc. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/Hold and l/hold premises known as 105 foredrove lane,solihll,west midlands; t/nos WM634854 and WM457823. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 31 déc. 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 22 oct. 2004
    Livré le 29 oct. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a 9 long acre court, pannal, harrogate, north yorkshire, t/no NYK186390. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 29 oct. 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 19 oct. 2004
    Livré le 26 oct. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H premises k/a jasmine cottage,2 grove park cottages hampton road hampton on the hill warwick warwickshire t/n WK345166. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 26 oct. 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 09 sept. 2004
    Livré le 15 sept. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H premises k/a 11 copps road, milverton lawns, leamington spa t/no WK369861. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 15 sept. 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 15 juil. 2004
    Livré le 17 juil. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/hold premises k/a the blossoms station road henley-in-arden stratford-on-avon warwickshire t/no. WK295376. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 17 juil. 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 06 juil. 2004
    Livré le 09 juil. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h premises k/a 45 front street, east boldon, south tyneside, tyne & wear and the l/h land being garage lying to the south of front street, east boldon t/nos TY168030 and TY322267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 09 juil. 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 08 juin 2004
    Livré le 10 juin 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a 68 tregony way, stenson fields, south derbyshire, t/n DY221640. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 10 juin 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 08 juin 2004
    Livré le 10 juin 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a 4 the green, ticknall, south derbyshire, t/no DY114759. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 10 juin 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 17 mai 2004
    Livré le 21 mai 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a 15 riddings road, hale, greater manchester, t/no GM35658 or in any lease or licence to use the same vested in the company. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 21 mai 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 30 avr. 2004
    Livré le 05 mai 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    By way of legal mortgage the f/h premises k/a 1 pendals close, newbury hill, hampstead norreys, newbury, berkshire t/n BK230162. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 05 mai 2004Enregistrement d'une charge (395)
    Legal charge
    Créé le 29 avr. 2004
    Livré le 01 mai 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The freehold premises known as 108 nash road newport t/n CYM93803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 01 mai 2004Enregistrement d'une charge (395)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0