INSITE POSTER INVESTMENTS (A) LIMITED
CIRENCESTER INSITE POSTER INVESTMENTS LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 2DJ

Company number 05255965
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address BARTON HALL 29, GLOUCESTER STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Statement of capital following an allotment of shares on 27 June 2016 GBP 1,122,846 ; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 . The most likely internet sites of INSITE POSTER INVESTMENTS (A) LIMITED are www.insiteposterinvestmentsa.co.uk, and www.insite-poster-investments-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Insite Poster Investments A Limited is a Private Limited Company. The company registration number is 05255965. Insite Poster Investments A Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Insite Poster Investments A Limited is Barton Hall 29 Gloucester Street Cirencester Gloucestershire Gl7 2dj. . CREIGHTON, Luke is a Director of the company. KILLICK, William James is a Director of the company. MAIDEN, Daniel Arthur John is a Director of the company. PETTIT, Andrew John is a Director of the company. PETTIT, Stephen John is a Director of the company. WELLMAN, Stuart is a Director of the company. Secretary JACKSON, Hugh has been resigned. Secretary MAIDEN, Susan Maria has been resigned. Secretary NICKSON, Phillip has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director COBURN, Ian David has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CREIGHTON, Luke
Appointed Date: 17 September 2015
46 years old

Director
KILLICK, William James
Appointed Date: 23 March 2005
53 years old

Director
MAIDEN, Daniel Arthur John
Appointed Date: 11 October 2004
55 years old

Director
PETTIT, Andrew John
Appointed Date: 23 March 2005
57 years old

Director
PETTIT, Stephen John
Appointed Date: 22 September 2005
49 years old

Director
WELLMAN, Stuart
Appointed Date: 01 December 2008
51 years old

Resigned Directors

Secretary
JACKSON, Hugh
Resigned: 01 December 2006
Appointed Date: 22 October 2004

Secretary
MAIDEN, Susan Maria
Resigned: 22 October 2004
Appointed Date: 11 October 2004

Secretary
NICKSON, Phillip
Resigned: 20 April 2009
Appointed Date: 01 December 2006

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Director
COBURN, Ian David
Resigned: 17 October 2005
Appointed Date: 23 March 2005
72 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

INSITE POSTER INVESTMENTS (A) LIMITED Events

20 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
25 Jul 2016
Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1,122,846

23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

10 Nov 2015
Accounts for a small company made up to 30 June 2015
21 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000

...
... and 208 more events
22 Oct 2004
New secretary appointed
22 Oct 2004
Registered office changed on 22/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
12 Oct 2004
Director resigned
12 Oct 2004
Secretary resigned
11 Oct 2004
Incorporation

INSITE POSTER INVESTMENTS (A) LIMITED Charges

31 March 2014
Charge code 0525 5965 0099
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property comprising the land at north circular road london…
27 March 2014
Charge code 0525 5965 0100
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) gable at 17 lambeth road, london SE1 7DG (leasehold)…
9 September 2013
Charge code 0525 5965 0098
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at halo house, galleymead road, slough t/no BK447474…
2 September 2013
Charge code 0525 5965 0097
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The various advertising sites listed in the schedule…
18 February 2013
Mortgage deed
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a gable site on 388 brighton road…
4 January 2013
Mortgage deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining verulam court west hendon…
22 November 2012
Standard security executed on 7 november 2012
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 1565 cumbernauld road. Glasgow t/no GLA24451, land…
1 February 2012
Standard security executed on 17 november 2011
Delivered: 13 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and whole the subjects at 5 duke street glasgow t/n…
31 January 2012
Mortgage deed
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a south-west facing gable wall at 114…
15 September 2011
Standard security executed on 13 june 2011
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The subjects on the south west side of dumbarton road…
2 March 2011
Mortgage
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 262 stamford hill london together with all buildings &…
21 January 2011
Mortgage
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H gable wall st 27 silksworth row bishopwearmouth t/n…
8 December 2010
Mortgage deed
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H gable wall at 9 balham high road london t/no TGL183527…
18 May 2010
Mortgage
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the outer half (severed medially) of the…
16 April 2010
Mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land at unit temple trading estate cole…
23 February 2010
Mortgage
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at stockwell gate mansfield t/no NT325837 together…
4 February 2010
Mortgage deed
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property being 253 kingsland road london; egl…
30 November 2009
Mortgage
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 53 high street london t/nos SY48153 and…
30 November 2009
Security assignment
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and to the charged assets see…
24 July 2009
Standard security
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects on the south west side of…
24 July 2009
Debenture
Delivered: 31 July 2009
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Debenture
Delivered: 31 July 2009
Status: Partially satisfied
Persons entitled: Insite Poster Group Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Security assignment
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its entire right, title and interest in and to the charged…
24 July 2009
Mortgage
Delivered: 29 July 2009
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at east india dock road london…
24 July 2009
Mortgage
Delivered: 29 July 2009
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: 756 fulham road london f/h t/no LN99921. 80-86 clapham road…
24 July 2009
Security assignment
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The charged assets being the leases of rights dated…
24 July 2009
Mortgage
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 278 moseley road birmingham t/n WM685309, l/h 58…
11 June 2008
Mortgage
Delivered: 12 June 2008
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 267 west street, bedminster, bristol together with all…
11 June 2008
Mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 309 stanstead road, london together…
9 June 2008
Mortgage deed
Delivered: 12 June 2008
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a advertising hoarding site at 400 north…
8 May 2008
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 1 neath road whitehall bristol;…
25 April 2008
Mortgage
Delivered: 29 April 2008
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 304 central drive…
23 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 59 kemble street…
22 April 2008
Mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a adjoining site at 73 leigh road leigh…
18 April 2008
Mortgage
Delivered: 24 April 2008
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 120-122 frog lane…
14 April 2008
Mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 228 new chester rd birkenhead…
8 April 2008
Mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 11 wellington road, bilston…
8 April 2008
Mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 433 tamworth road, long eaton…
3 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as or being land at 214-224 barr…
2 April 2008
Mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as or being advertising site at…
8 February 2008
Mortgage deed
Delivered: 15 February 2008
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at junction of archway road and winchester…
28 November 2007
Mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising sites at 340-344 great…
7 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H adjoining site at 45 warrington road prescot. Together…
24 October 2007
Mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 331 westminster road liverpool,…
24 October 2007
Mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 210 oldham road rockdale,. Together…
24 September 2007
Mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 61 warrington road…
11 September 2007
Mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 215 walsall road darlaston. Together with…
4 September 2007
Mortgage
Delivered: 5 September 2007
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at rover way cardiff t/no CYM209183. Together with…
21 August 2007
Mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a advertising site at 244 liverpool…
16 August 2007
Mortgage deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 143A liverpool road cadishead…
13 August 2007
Mortgage deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 433 st helens road bolton. Together…
6 August 2007
Mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at land at station road walker,advertising…
6 August 2007
Security assignment
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of security assignment its entire right, title and…
25 July 2007
A standard security which was presented for registration in scotland on 16 august 2007 and
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34A main street springside irvine bonnington road edinburgh…
20 July 2007
Mortgage deed
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 415A london road mitcham. Together with…
19 July 2007
Mortgage
Delivered: 21 July 2007
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land and buildings on the south…
18 July 2007
Mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 104 lillie road london. Together with all buildings and…
10 July 2007
Mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 266 mitcham road tooting t/no TGL214027…
5 July 2007
Security assignment
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and to the charged assets. See…
5 July 2007
Mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 618 greenford road harrow. Together…
5 July 2007
Mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 169/171 greenford rd harrow. Together…
5 July 2007
Mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 169/171 greenford harrow. Together with…
27 June 2007
Mortgage
Delivered: 29 June 2007
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 363 ashton road, oldham. Together with…
25 June 2007
Mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 191 fulbourne road london. Together…
18 June 2007
Mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 43 lynn road kings lynn. Together with all…
31 May 2007
Mortgage
Delivered: 5 June 2007
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 10-12 oldham road…
30 May 2007
Mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 449 cannock road wolverhampton. Together with all buildings…
30 May 2007
Mortgage
Delivered: 5 June 2007
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 274 owler lane sheffield. Together with all buildings and…
18 May 2007
Mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 48 spencer bridge road…
14 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 2 cradley road…
10 May 2007
Mortgage
Delivered: 15 May 2007
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the south west side of henworth road sunbury on…
8 May 2007
Mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 10 albion place willington…
8 May 2007
Mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 10 albion place willington…
2 May 2007
Mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a advertising site at 3 old church road…
23 April 2007
Mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h proeprty known as the advertising site at 297 fylde…
17 April 2007
Mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being advertising site at 206 penistone road…
5 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40 newbridge road hull,. Together with all buildings and…
5 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 lawn terrace bethesda street merthyr tydfil,. Together…
5 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 55 church street highbridge,. Together with all buildings…
5 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 spencer bridge road northampton,. Together with all…
5 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 6 vernon road nottingham,…
27 March 2007
Mortgage deed
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 377 new chester road birkenhead…
23 February 2007
Mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising hoarding at 83 rochdale old road bury…
20 February 2007
Mortgage
Delivered: 27 February 2007
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a flank wall at 9 gloucester parade blackfen…
25 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at commercial street ystrad mynach t/no WA550948…
25 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at pengam road blackwood t/no WA366086. Together…
25 January 2007
Mortgage
Delivered: 27 January 2007
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at western road launceston t/no CL195466. Together…
25 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19 & 21 whitehouse street bristol t/no BL42010…
17 January 2007
Mortgage
Delivered: 20 January 2007
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as advertising site at 1169 bristol…
9 January 2007
Mortgage
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a advertising site at 753 warwick road…
18 December 2006
Mortgage
Delivered: 21 December 2006
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H advertising site at 280 whitehall road bristol t/no…
18 December 2006
Mortgage
Delivered: 21 December 2006
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H advertising site at 184 oakfield road liverpool t/no…
18 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H advertising site at 359 fulham palace road london t/no…
15 December 2006
Mortgage
Delivered: 16 December 2006
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a advertising site at 110 high street…
8 December 2006
Deed of assignment of lease of rights
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its entire right,title and interest in and to the charged…
8 December 2006
Mortgage
Delivered: 16 December 2006
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Advertising site at 141 prescot road liverpool t/no…
5 December 2006
Mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a advertising site at 24 chapel road…
20 September 2006
An omnibus guarantee and set-off agreement
Delivered: 7 October 2006
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 September 2006
Debenture
Delivered: 27 September 2006
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 29 March 2005
Status: Satisfied on 5 August 2009
Persons entitled: Revcap Properties 19 Limited
Description: The benefit of all its right title and interest to in and…