TWEED PREMIER 1 LIMITED

TWEED PREMIER 1 LIMITED

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

    Nome della societàTWEED PREMIER 1 LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02847978
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di TWEED PREMIER 1 LIMITED?

    • Sviluppo di progetti di costruzione (41100) / Costruzioni

    Dove si trova TWEED PREMIER 1 LIMITED?

    Indirizzo della sede legale
    York House
    45 Seymour Street
    W1H 7LX London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di TWEED PREMIER 1 LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    ADVANCESAVE PUBLIC LIMITED COMPANY25 ago 199325 ago 1993

    Quali sono gli ultimi bilanci di TWEED PREMIER 1 LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 mar 2017

    Quali sono le ultime deposizioni per TWEED PREMIER 1 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

    Dichiarazione di conformità presentata il 25 ago 2017 senza aggiornamenti

    3 pagineCS01

    Stato del capitale al 14 ago 2017

    • Capitale: GBP 5.000004
    3 pagineSH19

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    legacy

    1 pagineCAP-SS

    legacy

    1 pagineSH20

    Conto per una società dormiente redatto al 31 mar 2017

    3 pagineAA

    Nomina di Mr Charles John Middleton come amministratore in data 23 mar 2017

    2 pagineAP01

    Nomina di Mr Jonathan Charles Mcnuff come amministratore in data 23 mar 2017

    2 pagineAP01

    Cessazione della carica di Christopher Michael John Forshaw come amministratore in data 13 mar 2017

    1 pagineTM01

    Cessazione della carica di Ndiana Ekpo come segretario in data 06 dic 2016

    1 pagineTM02

    Nomina di British Land Company Secretarial Limited come segretario in data 06 dic 2016

    2 pagineAP04

    Conto per una società dormiente redatto al 31 mar 2016

    3 pagineAA

    Dichiarazione di conformità presentata il 25 ago 2016 con aggiornamenti

    5 pagineCS01

    Conto per una società dormiente redatto al 31 mar 2015

    3 pagineAA

    Bilancio annuale redatto al 25 ago 2015 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital25 ago 2015

    Stato del capitale al 25 ago 2015

    • Capitale: GBP 2,500,002
    SH01

    Conto per una società dormiente redatto al 31 mar 2014

    3 pagineAA

    Bilancio annuale redatto al 25 ago 2014 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital25 set 2014

    Stato del capitale al 25 set 2014

    • Capitale: GBP 2,500,002
    SH01

    Conto per una società dormiente redatto al 31 mar 2013

    3 pagineAA

    Bilancio annuale redatto al 25 ago 2013 con elenco completo degli azionisti

    3 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital27 ago 2013

    Stato del capitale al 27 ago 2013

    • Capitale: GBP 2,500,002
    SH01

    Dettagli del direttore cambiati per Mr Christopher Michael John Forshaw il 27 ago 2013

    2 pagineCH01

    Conto per una società dormiente redatto al 31 mar 2012

    3 pagineAA

    Cessazione della carica di Andrew Jones come amministratore

    1 pagineTM01

    Chi sono gli amministratori di TWEED PREMIER 1 LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Segretario
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Tipo di documento di identificazioneSEE
    Numero di registrazione8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Amministratore
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Amministratore
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Segretario
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Segretario
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    British59208430002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Segretario
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    British59208430002
    CHILDS, Lisbeth Ann, Doctor
    17 Gay Street
    BA1 2PH Bath
    Avon
    Segretario
    17 Gay Street
    BA1 2PH Bath
    Avon
    British50515040002
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Segretario
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    DOWDESWELL, Jacqueline Anne
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    Segretario
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    British50592080001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Segretario
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    GULHANE, Angeli Asha
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    Segretario
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    British38173040001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Segretario
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    British106162380001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Segretario
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    SAUNDERS, Timothy, Mr.
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Segretario
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British47952140001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Segretario
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Segretario nominato
    Church Street
    NW8 8EP London
    26
    900008300001
    THE BRITISH LINEN BANK LIMITED
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    Segretario
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    41450001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Amministratore
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    British57693580001
    BAMBER, Roger Stanley
    Whithorne Coach House
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Amministratore
    Whithorne Coach House
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritish2419370002
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Amministratore
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Amministratore
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Amministratore
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Amministratore
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    United KingdomBritish59208430002
    CASSELS, Alexander
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    Amministratore
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    British566790001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Amministratore
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COLLINS, Roger
    3 Hann Close
    BA5 2JR Wells
    Somerset
    Amministratore
    3 Hann Close
    BA5 2JR Wells
    Somerset
    British45885520003
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Amministratore
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British46894940001
    FORSHAW, Christopher Michael John
    York House
    45 Seymour Street
    W1H 7LX London
    Amministratore
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish1898090001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Amministratore
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Amministratore
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Amministratore
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritish106162380001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Amministratore
    27 Queens Crescent
    EH9 2BA Edinburgh
    ScotlandBritish1127070001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Amministratore
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Amministratore
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MURRAY, Edward Davidson
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Amministratore
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    United KingdomBritish504780001

    Chi sono le persone con controllo significativo di TWEED PREMIER 1 LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Cornish Residential Property Investments Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    06 apr 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Forma giuridicaPrivate Compay Limited By Shares
    Autorità legaleCompanies Act 2006
    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.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.
    • La persona ha il diritto di esercitare, o esercita effettivamente, un'influenza significativa o un controllo sulla società.

    TWEED PREMIER 1 LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Debenture
    Creato il 17 set 2003
    Consegnato il 30 set 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 30 set 2003Registrazione di un'ipoteca (395)
    • 08 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Creato il 11 set 2003
    Consegnato il 23 nov 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 23 nov 2004Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 2002
    Consegnato il 09 gen 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society
    Transazioni
    • 09 gen 2003Registrazione di un'ipoteca (395)
    • 08 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 31 dic 2002
    Consegnato il 09 gen 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    (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.
    Persone aventi diritto
    • Nationwide Building Society,as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 09 gen 2003Registrazione di un'ipoteca (395)
    • 08 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    0/1 3 clarering street east paisley PA1 2PU title number REN66468. 8 tarras drive renfrew PA4 0YZ title number REN13753.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    27 bank street aloa FK10 1HP title number CLK728. 26 ledi avenue tullibody FK10 2RZ title number CLK1634.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    Flat 71 harbour street nairn title number NRN193.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Creato il 30 dic 2002
    Consegnato il 04 feb 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transazioni
    • 04 feb 2003Registrazione di un'ipoteca (395)
    • 02 mar 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    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