MINTRIDGE INVESTMENTS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 03323438
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address AFFINITY (UK) LIMITED, 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Miss Zuzana Mocpajchelova as a secretary on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MINTRIDGE INVESTMENTS LIMITED are www.mintridgeinvestments.co.uk, and www.mintridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mintridge Investments Limited is a Private Limited Company. The company registration number is 03323438. Mintridge Investments Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Mintridge Investments Limited is Affinity Uk Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire Nn17 5jg. . MOCPAJCHELOVA, Zuzana is a Secretary of the company. PASKE, Norman Charles is a Secretary of the company. PASKE, Joanna Mary is a Director of the company. PASKE, Norman Charles is a Director of the company. Director HODGES, Henry Charles Craven has been resigned. Director PASKE, Joanna Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MOCPAJCHELOVA, Zuzana
Appointed Date: 01 January 2017

Secretary
PASKE, Norman Charles
Appointed Date: 24 February 1997

Director
PASKE, Joanna Mary
Appointed Date: 23 August 2001
60 years old

Director
PASKE, Norman Charles
Appointed Date: 24 February 1997
63 years old

Resigned Directors

Director
HODGES, Henry Charles Craven
Resigned: 23 August 2001
Appointed Date: 24 February 1997
93 years old

Director
PASKE, Joanna Mary
Resigned: 01 June 1999
Appointed Date: 24 February 1997
60 years old

Persons With Significant Control

Mintridge Holdings Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MINTRIDGE INVESTMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Jan 2017
Appointment of Miss Zuzana Mocpajchelova as a secretary on 1 January 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Registration of charge 033234380103, created on 31 March 2016
16 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 160

...
... and 236 more events
29 Jul 1997
Particulars of mortgage/charge
23 Jul 1997
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 1997
Particulars of mortgage/charge
24 Feb 1997
Incorporation

MINTRIDGE INVESTMENTS LIMITED Charges

31 March 2016
Charge code 0332 3438 0103
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as the poplars, main street, upper…
16 April 2015
Charge code 0332 3438 0102
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold and leasehold properties known as:. (1) 37…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a land lying to the north west of luddington…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 39 broadway kettering northamptonshire t/n…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 39A broadway kettering northamptonshire…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 26 wellington street kettering…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 8 selby court kettering northamptonshire…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 5 September 2012
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 18 arundel court barton woods kettering…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 6 sandringham court kettering…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 5 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 24 cambridge street kettering…
10 August 2007
Mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 153 mill road wellingborough northamptonshire t/no NN269218…
13 July 2007
Mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 4 alma street wellingborough northamptonshire t/no NN124043…
2 July 2007
Mortgage
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 89A albert road wellingborough northamptonshire t/no…
22 June 2007
Mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 131 knox road wellingborough northamptonshire t/no NN104316…
1 June 2007
Mortgage
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 35, whitworth road, wellingborough, northamptonshire, t/no…
29 May 2007
Mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known 32 alma street wellingborough…
12 April 2007
Mortgage deed
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 224 senwick drive wellingborough northamptonshire t/n…
5 April 2007
Mortgage deed
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 36 elsden road wellingtonborough northamptonshire t/n…
31 March 2007
Mortgage deed
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H rippington house hemington peterborough cambridgeshire…
28 June 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 gladstone street kettering northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 connaught street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 29 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 54 shaftesbury street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 4 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 spencer street, burton latimer, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 29 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 shaftesbury street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 silverwood court, silverwood street, kettering and…
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 russell street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 29 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 56 shaftesbury street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 17 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2, eskdaill place, kettering, northants and parking…
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 17 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 eskdaill place, kettering, northants and parking space.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 thirlmere close, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 18 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 gladstone street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 thirlmere close, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 20 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 176 havelock street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 1 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 sandringham court, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 22 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 thirlmere close, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 avondale mews, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 thirlmere close, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 8 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 gladstone street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 5 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 haweswater road, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 cornwall road, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 8 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 thirlmere close, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 29 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1, 52 shaftesbury street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 haweswater road, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 avondale road, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 95 buccleuch street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 oxford street, kettering, northants.
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 21 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 connaught street, kettering, northants.
29 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 13 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 50 shaftesbury street kettering northants NN16 0RR; the…
29 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages
Description: 8 thirlmere close, kettering, northants, NN16 8LY, the…
17 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 13 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 54 shaftesbury street kettering northamptonshire and all…
30 August 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 50 gladstone street,kettering northants NN16 otf with all…
30 August 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 2 eskdaill place,kettering northants NN16 8RG with all…
30 August 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 13 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 5 eskdaill place,kettering,northants NN16 8RG with all…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 39 sandringham court, kettering, northants the rental…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 38 gladstone street, kettering, northants the rental income…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 13 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 30 gladstone street, kettering, northants the rental income…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 19 haweswater road, kettering northants the rental income…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 18 haweswater road,kettering,northants NN16 8LX the rental…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 21 thirlmere close,kettering,northants NN16 8LY the rental…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 3 silverwood court,silverwood rd,kettering,northants NN15…
27 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 15 thirlmere close,kettering,northants NN16 8LY the rental…
27 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 4 thirlmere close kettering northants the rental income…
27 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 176 havelock street kettering northants the rental income…
27 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 14 thirlmere close kettering northants the rental income…
27 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 43 avondale road kettering northants the rental income…
27 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 95 buccleuch street kettering northants the rental income…
19 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 10-16 high street higham ferrers northamptonshire NN10…
31 October 2001
Legal charge
Delivered: 2 November 2001
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: The property known as 1 oxford street, kettering…
23 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 13 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 39 russell street kettering northampshire NN16 0EN the…
17 September 2001
Mortgage
Delivered: 19 September 2001
Status: Satisfied on 30 June 2005
Persons entitled: Woolwich PLC
Description: 4 thirlmere close, kettering, northamptonshire, NN16 8LY…
17 September 2001
Floating charge
Delivered: 19 September 2001
Status: Satisfied on 17 April 2007
Persons entitled: Woolwich PLC
Description: All of the company's present and future undertakings and…
4 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 47 cornwall road, kettering, northamptonshire, the rental…
4 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 8 avondale mew, kettering, northamptonshire, the rental…
4 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 13 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 52 shaftesbury street, kettering, northamptonshire, the…
4 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 56 shaftesbury street, kettering, northamptonshire, the…
4 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 49 connaught street, kettering, northamptonshire, the…
4 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 30 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 37 connaught street, kettering, northamptonshire, the…
25 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3/3A stephens road kettering…
5 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 riverside industrial estate…
28 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: F/H 176 havelock street kettering, 22 spencer street burton…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: F/H 14 thirlmere close kettering northants NN16 8LY…
6 November 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: L/Hold property being 3 silverwood court kettering; nn…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 2 eskdaill place kettering and…
24 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: F/H property k/a 4 thirlmere close kettering…
6 March 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 9 October 2001
Persons entitled: Nationwide Building Society
Description: 47 cornwall road kettering northamptonshire together with…
6 March 1998
Legal charge
Delivered: 10 March 1998
Status: Satisfied on 9 October 2001
Persons entitled: Nationwide Building Society
Description: F/H 49 connaught street kettering northants t/n-NN133469…
30 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: 39 sandringham court kettering northants t/n NN159949…
15 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: All that property k/a 30 gladstone…
19 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: 19 haweswater road kettering northants t/n-NN137871…
12 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 9 October 2001
Persons entitled: Nationwide Building Society
Description: Property k/a 52 shaftesbury street kettering in the county…
5 December 1997
Legal charge
Delivered: 13 December 1997
Status: Satisfied on 23 November 2001
Persons entitled: Nationwide Building Society
Description: 39 russell street kettering northants t/no;-NN137127…
28 November 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: 50 gladstone street kettering northants t/n NN131828…
17 September 1997
Legal charge
Delivered: 24 September 1997
Status: Satisfied on 9 October 2001
Persons entitled: Nationwide Building Society
Description: 56 shaftesbury street kettering northants NN16 0RR and…
15 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 9 October 2001
Persons entitled: Nationwide Building Society
Description: 8 avondale mews, kettering & parking space t/no;-NN133768…
20 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 23 November 2001
Persons entitled: Nationwide Building Society
Description: 1 oxford street kettering northants NN16 8EQ together with…
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: F/H 15 thirlmere close kettering northants t/n-147362.…
1 August 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 9 October 2001
Persons entitled: Nationwide Building Society
Description: F/H 37 connaught stret kettering and parking space t/n…
24 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: F/H flat 15 st peter's mews russell street kettering k/a 38…
9 July 1997
Mortgage debenture
Delivered: 23 July 1997
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking all rights properties…
9 July 1997
Legal charge
Delivered: 23 July 1997
Status: Satisfied on 8 March 2002
Persons entitled: Nationwide Building Society
Description: L/H property at 5 eskdaill place kettering and parking…
21 March 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 8 September 2004
Persons entitled: Henry Charles Craven Hodges
Description: Fixed and floating charges over the undertaking and all…