CBRE PIF (TITLE COMPANY) UK LIMITED

CBRE PIF (TITLE COMPANY) UK LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàCBRE PIF (TITLE COMPANY) UK LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 01045336
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di CBRE PIF (TITLE COMPANY) UK LIMITED?

    • Gestione di immobili per conto terzi (68320) / Attività immobiliari

    Dove si trova CBRE PIF (TITLE COMPANY) UK LIMITED?

    Indirizzo della sede legale
    Third Floor
    One New Change
    EC4M 9AF London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di CBRE PIF (TITLE COMPANY) UK LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    ING PIF (TITLE COMPANY) UK LIMITED07 ago 200207 ago 2002
    ROLLS-ROYCE PENSION TRUST LIMITED31 dic 197731 dic 1977
    ROLLS-ROYCE (1971) PENSION TRUST LIMITED08 mar 197208 mar 1972

    Quali sono gli ultimi bilanci di CBRE PIF (TITLE COMPANY) UK LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2022

    Quali sono le ultime deposizioni per CBRE PIF (TITLE COMPANY) UK LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Stato del capitale al 13 dic 2023

    • Capitale: GBP 1
    4 pagineSH19

    legacy

    1 pagineCAP-SS

    legacy

    1 pagineSH20

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    Soddisfazione dell'onere 1 in pieno

    2 pagineMR04

    Soddisfazione dell'onere 2 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 3 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 4 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 8 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 9 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 11 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 12 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 13 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 15 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 17 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 20 in pieno

    1 pagineMR04

    Soddisfazione dell'onere 21 in pieno

    1 pagineMR04

    Conto per una società dormiente redatto al 31 dic 2022

    6 pagineAA

    Dichiarazione di conformità presentata il 30 apr 2023 senza aggiornamenti

    3 pagineCS01

    Conto per una società dormiente redatto al 31 dic 2021

    2 pagineAA

    Ritiro della richiesta di cancellazione della società

    1 pagineDS02

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Chi sono gli amministratori di CBRE PIF (TITLE COMPANY) UK LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Segretario
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Tipo di documento di identificazioneSocietà a responsabilità limitata del Regno Unito
    Numero di registrazione1232680
    98655040005
    KUMAR, Sadish
    One New Change
    EC4M 9AF London
    Third Floor
    Amministratore
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritish271843470001
    MAKELE, Ahmed Remi
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Amministratore
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish92800810001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Segretario
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Amministratore
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    BARTRUM, Oliver Patrick
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    Amministratore
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    United KingdomBritish80328430002
    BEATON, Andrew Guy Le Strange
    20 Pulborough Road
    SW18 5UQ London
    Amministratore
    20 Pulborough Road
    SW18 5UQ London
    EnglandBritish68457370001
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Amministratore
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish162910480002
    COLCLOUGH, David Neil
    45 Parkway
    Trentham
    ST4 8AJ Stoke On Trent
    Staffordshire
    Amministratore
    45 Parkway
    Trentham
    ST4 8AJ Stoke On Trent
    Staffordshire
    British23703160003
    DAGGETT, Michael Christopher
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Amministratore
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish134857070002
    DALE-HARRIS, Jonathan Roderick
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Amministratore
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish32107690003
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Amministratore
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritish29539910003
    GIBBS, David John
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    Amministratore
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    United KingdomBritish87966300001
    HARDING, Keith
    Hall Farm
    LE67 2RF Heather
    Leicestershire
    Amministratore
    Hall Farm
    LE67 2RF Heather
    Leicestershire
    EnglandBritish29036590001
    HARRIS, Clyde Rodney
    5 Kings Croft
    Allestree
    DE22 2FP Derby
    Derbyshire
    Amministratore
    5 Kings Croft
    Allestree
    DE22 2FP Derby
    Derbyshire
    British56856940001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Amministratore
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish147119570001
    HUTCHINSON, Gerard Francis
    82 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Nottinghamshire
    Amministratore
    82 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Nottinghamshire
    EnglandBritish69401030002
    KEEP, Richard Thomas
    Blackthorn Cottage Station Road
    Mickleover
    DE3 5FB Derby
    Amministratore
    Blackthorn Cottage Station Road
    Mickleover
    DE3 5FB Derby
    British28956910001
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Amministratore
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew Zealander141161860001
    MACLEOD, William Henry
    Manor Farm
    MK17 0PY Little Horwood
    North Buckinghamshire
    Amministratore
    Manor Farm
    MK17 0PY Little Horwood
    North Buckinghamshire
    EnglandBritish142475400001
    MORGAN, Robert Peter
    One New Change
    EC4M 9AF London
    Third Floor
    Amministratore
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish209481510001
    MOURGUE, Harold George
    Myton 8 Baslow Road
    BN20 7UJ Eastbourne
    East Sussex
    Amministratore
    Myton 8 Baslow Road
    BN20 7UJ Eastbourne
    East Sussex
    British14061950006
    PAYNE, Darcy Terence Norman
    42 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    Amministratore
    42 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    British4316860001
    RIVERS, John Richard
    Laundry Cottage Bag Lane
    Marchington
    ST14 8NY Uttoxeter
    Staffordshire
    Amministratore
    Laundry Cottage Bag Lane
    Marchington
    ST14 8NY Uttoxeter
    Staffordshire
    British55462000001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Amministratore
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WEST, Alan Edward
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    Amministratore
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    British1661580001

    Chi sono le persone con controllo significativo di CBRE PIF (TITLE COMPANY) UK LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Cbre Uk Property Paif Nominee Holding Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    09 nov 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Forma giuridicaPrivate Company Limited By Shares
    Paese di registrazioneEngland/Wales
    Autorità legaleCompanies Act 2006
    Luogo di registrazioneCompanies House, England
    Numero di registrazione10255589
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.

    CBRE PIF (TITLE COMPANY) UK LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Debenture
    Creato il 31 ott 2011
    Consegnato il 04 nov 2011
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor (in any capacity) and each other grantor of security to the chargee (in any capacity) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H property k/a units 1-8 caxton park caxton road elms farm industrial estate bedford/no BD233045, l/h nuffield way abingdon t/no ON241742, l/h property k/a monkton park monkton lane farnham surrey t/no SY722385 for details of further property charged please see form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Abbey National Treasury Services PLC
    Transazioni
    • 04 nov 2011Registrazione di un'ipoteca (MG01)
    • 15 ago 2014Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge
    Creato il 23 mag 2006
    Consegnato il 25 mag 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H land k/a unit f monach courtyard salthouse road brackmills northampton t/no NN74136 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) all plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society (As Security Agent for the Finance Parties)
    Transazioni
    • 25 mag 2006Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge
    Creato il 06 apr 2006
    Consegnato il 11 apr 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H land and buildings at waters meeting road bolton t/no's MAN38052,GM819910 and MAN36811 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon ans all plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society (As "Security Agent" for the Finance Parties)
    Transazioni
    • 11 apr 2006Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Rental assignation, intimation dated 10TH june 2005 and
    Creato il 03 giu 2005
    Consegnato il 25 giu 2005
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Rents licence fees sums received from any deposit any other monies payable proceeds of insurance. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent and Trustee (The Security Agent)
    Transazioni
    • 25 giu 2005Registrazione di un'ipoteca (395)
    • 30 set 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    A standard security presented for registration in scotland on the 16TH june and
    Creato il 03 giu 2005
    Consegnato il 25 giu 2005
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each of the obligors to the finance parties on any accont whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Buildings and other erections at the eastern side of westfield road holytown motherwell lanarkshire t/no LAN38204 together with the benefit of the servitudes and real burdens the fitting and fixtures the company`s whole right title and interest present and future therein. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent and Trustee (The Security Agent)
    Transazioni
    • 25 giu 2005Registrazione di un'ipoteca (395)
    • 30 set 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge
    Creato il 23 lug 2004
    Consegnato il 02 ago 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    By way of first legal mortgage and by way of first fixed charge all that l/h land and buildings k/a lustrum retail warehouse park, stockton-on-tees t/no. CE173911 together with all buildings and fixtures (including trade and tenant's fixtures) thereon and all plant and machinery now and in the future annexed thereto.
    Persone aventi diritto
    • Nationwide Building Society (As "Security Agent" for the Finance Parties)
    Transazioni
    • 02 ago 2004Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 17 giu 2004
    Consegnato il 01 lug 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    All that f/h land and buildings k/a 166 and 168 great north road, hatfield t/no HD348524,. 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. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society (As Security Agent for the Finance Parties)
    Transazioni
    • 01 lug 2004Registrazione di un'ipoteca (395)
    • 24 ago 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 17 giu 2004
    Consegnato il 01 lug 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land and buildings at concorde way, yarm road, stockton-on-tees, t/no CE136715,. 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. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society (As Security Agent for the Finance Parties)
    Transazioni
    • 01 lug 2004Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a bordesley trading estate bordesley green road saltley birmingham t/n WM789912 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 24 ago 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a land and buildings at caxton park caxton road bedford t/n BD233045 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a wulfrun trading estate stafford road wolverhampton t/n WM735898 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a parkside trading estate station road witney oxfordshire t/n ON242231 & ON242232 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a bloomfield park trading estate bloomfield road tipton west midlands t/n WM806578 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 24 ago 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a units 1 & 2 redkin close trading estate horsham west sussex t/n WSX274830 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a monkton park monkton lane farnham surrey t/n SY722385 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H property k/a 349, 353, 355 and 357 bristol road edgbaston birmingham t/n WM458908 and f/h property k/a 359 bristol road edgbaston birmingham t/n WM558533 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 24 ago 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H land k/a land and buildings lying to the south of castle bridge road nottingham t/n NT261472 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 24 ago 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Creato il 15 ott 2003
    Consegnato il 16 ott 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    L/H land k/a land and buildings on the north east side of aston road bromsgrove worcestershire t/n WR56017 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transazioni
    • 16 ott 2003Registrazione di un'ipoteca (395)
    • 24 ago 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Supplemental legal charge
    Creato il 29 ago 2003
    Consegnato il 03 set 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The l/h property k/a land and buildings at nuffield way abingdon t/n ON241742 together with all buildings and fixtures. All rights title and interest in the abington agreements. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society
    Transazioni
    • 03 set 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge (relating to planetary industrial estate,wolverhampton)
    Creato il 22 ago 2003
    Consegnato il 28 ago 2003
    Soddisfatta integralmente
    Importo garantito
    All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/Hold property known as planetary industrial estate,wolverhampton being land to the north of strawberry lane,wednesfield,wolverhampton; t/no SF97252; all buildings fixtures plant and machinery thereon; see form 395 for details. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society
    Transazioni
    • 28 ago 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Supplemental legal charge (relating to 1 kilvey road,brackmills,northampton)
    Creato il 22 ago 2003
    Consegnato il 28 ago 2003
    Soddisfatta integralmente
    Importo garantito
    All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/Hold property known as 1 kilvey rd,brackmills,northampton; NN189058; all buildings fixtures plant and machinery thereon; see form 395 for details. See the mortgage charge document for full details.
    Persone aventi diritto
    • Nationwide Building Society
    Transazioni
    • 28 ago 2003Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 07 ago 2002
    Consegnato il 14 ago 2002
    Soddisfatta integralmente
    Importo garantito
    All and any monies obligations and liabilities due or to become due from each obligor to the chargee as security agent of the finance parties (the "security agent") any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H land being thatched house (now k/a sutton house) london road bracknell forest in the county of berkshire; f/h land on the north side of london road bracknell in the county of berkshire; f/h land being 3 bedford park (now k/a exchange court) in the l/b of croydon t/nos: BK215585 BK183039 SGL168131. 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.
    Persone aventi diritto
    • Nationwide Building Society
    Transazioni
    • 14 ago 2002Registrazione di un'ipoteca (395)
    • 04 dic 2023Soddisfazione di un'ipoteca (MR04)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0