G2M RESIDENTIAL LIMITED
DONCASTER MUSCAT PROPERTIES LIMITED

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 06069639
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 25 JETSTREAM DRIVE, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 3QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Director's details changed for Mr Paul Darren Morton on 20 February 2017; Director's details changed for Mr Stephen David Gardner on 20 February 2017; Director's details changed for Mrs Michele Gardner on 20 February 2017. The most likely internet sites of G2M RESIDENTIAL LIMITED are www.g2mresidential.co.uk, and www.g2m-residential.co.uk. The predicted number of employees is 50 to 60. The company’s age is eighteen years and nine months. G2m Residential Limited is a Private Limited Company. The company registration number is 06069639. G2m Residential Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of G2m Residential Limited is 25 Jetstream Drive Auckley Doncaster South Yorkshire England Dn9 3qs. The company`s financial liabilities are £1287.26k. It is £-40.14k against last year. The cash in hand is £7.6k. It is £5.59k against last year. And the total assets are £1543.2k, which is £-1.63k against last year. GARDNER, Stephen David is a Secretary of the company. GARDNER, Kyle David is a Director of the company. GARDNER, Michele is a Director of the company. GARDNER, Stephen David is a Director of the company. MORTON, Paul Darren is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MAYFIELD, Michael William has been resigned. Director VAUGHAN, Gary Jason has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


g2m residential Key Finiance

LIABILITIES £1287.26k
-4%
CASH £7.6k
+277%
TOTAL ASSETS £1543.2k
-1%
All Financial Figures

Current Directors

Secretary
GARDNER, Stephen David
Appointed Date: 31 January 2007

Director
GARDNER, Kyle David
Appointed Date: 08 September 2010
37 years old

Director
GARDNER, Michele
Appointed Date: 06 September 2011
65 years old

Director
GARDNER, Stephen David
Appointed Date: 31 January 2007
67 years old

Director
MORTON, Paul Darren
Appointed Date: 16 November 2012
54 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Director
MAYFIELD, Michael William
Resigned: 01 February 2009
Appointed Date: 31 January 2007
79 years old

Director
VAUGHAN, Gary Jason
Resigned: 18 May 2010
Appointed Date: 31 January 2007
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Mr Stephen David Gardner
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Paul Darren Morton
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

G2m Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

G2M RESIDENTIAL LIMITED Events

21 Feb 2017
Director's details changed for Mr Paul Darren Morton on 20 February 2017
21 Feb 2017
Director's details changed for Mr Stephen David Gardner on 20 February 2017
21 Feb 2017
Director's details changed for Mrs Michele Gardner on 20 February 2017
21 Feb 2017
Secretary's details changed for Mr Stephen David Gardner on 20 February 2017
20 Feb 2017
Registered office address changed from 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 20 February 2017
...
... and 206 more events
14 Feb 2007
New director appointed
14 Feb 2007
Registered office changed on 14/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
14 Feb 2007
Secretary resigned
14 Feb 2007
Director resigned
26 Jan 2007
Incorporation

G2M RESIDENTIAL LIMITED Charges

30 January 2015
Charge code 0606 9639 0121
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1, 5 marlborough terrace bridlington…
30 July 2013
Charge code 0606 9639 0120
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 & 26A marsh street, barrow-in-furniss t/no CU88923…
24 July 2013
Charge code 0606 9639 0119
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4, 4A, 5, 6 & 6A montgomery road, wath upon dearne…
17 May 2013
Charge code 0606 9639 0118
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 63 granville street barnsley t/n…
2 May 2013
Charge code 0606 9639 0115
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 10 rydal avenue, grangetown…
2 May 2013
Charge code 0606 9639 0114
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 tennyson avenue, grangetown t/no CE87208. Notification…
26 April 2013
Charge code 0606 9639 0113
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 victoria court victoria mills victoria street north…
26 April 2013
Charge code 0606 9639 0112
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 44 birchington avenue, grangetown…
23 April 2013
Charge code 0606 9639 0116
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 10 king charles court, downhill…
19 April 2013
Charge code 0606 9639 0117
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69 standish street, st helens t/no MS251576 with l/H…
4 April 2013
Deed of legal charge
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 shackleton grove bolton all plant and machinery and its…
28 March 2013
Deed of legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 green lane askern doncaster t/n SYK119302 all plant and…
22 March 2013
Legal charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 windsor road stainforth doncaster t/n SYK91919 all plant…
22 March 2013
Deed of legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 park road askern doncaster t/no SYK573035 all plant and…
21 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 crofton court, cypress road, london all plant and…
21 March 2013
Deed of legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 bradley close grange court ouston t/n DU99681 all plant…
21 March 2013
Deed of legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 slaidburn avenue stanley t/no DU246997 all plant and…
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 delaval terrace blyth t/no. ND31160 all plant and…
21 February 2013
Deed of legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 wharton street coundon t/n DU141203 all plant and…
21 February 2013
Deed of legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 116 cross lane radcliffe manchester t/no LA136132 all plant…
8 February 2013
Legal charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 north view blackhill consett t/n DU335598 all plant and…
24 January 2013
Deed of legal charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 96 ramsey avenue ribbleton preston lancashire t/no LA158608…
17 January 2013
Deed of legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 rooke street, eccles, manchester t/no LA143746 all plant…
10 January 2013
Legal charge
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 21 kemley house ferensway kingston upon hull all plant…
9 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 84 thomson street, carlisle, t/no: CU70655 all plant and…
9 January 2013
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 station road haydock st helens merseyside all plant and…
8 January 2013
Legal charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 valley terrace, howden le wear t/no DU133752 all plant…
8 January 2013
Legal charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 grove road, tow law, bishop auckland t/no DU259599 all…
8 January 2013
Deed of legal charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 front street hemlington row crook t/n DU309436 all plant…
8 January 2013
Deed of legal charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 119 dams castle tow law bishop auckland t/n DU148033 all…
7 January 2013
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 59 alexandra road southport merseyside all plant and…
7 January 2013
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 nightingale terrace pontnewynydd pontypool all plant and…
4 January 2013
Legal charge
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 katherine road, thurcroft, t/no: SYK322179 all plant and…
3 January 2013
Legal charge
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 bracewell street, burnley, lancashire all plant and…
3 January 2013
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56 clayton avenue upton pontefract t/n WYK165169 all plant…
20 December 2012
Deed of legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 blackthorn drive, leicester. All plant and machinery and…
16 November 2012
Deed of legal mortgage
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 charlotte court highbridge quay highbridget/no ST248606…
1 November 2012
Legal mortgage
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 cardigan road bridlington t/n HS35399 all plant and…
19 October 2012
Legal mortgage
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 1 st andrew's court, bethune avenue, hull t/no…
10 October 2012
Deed of legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9 meanwood heights 433A meanwood road leeds t/no…
10 October 2012
Deed of legal mortgage
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 king edward road, tickhill, doncaster t/no:SYK426113 by…
5 October 2012
Deed of legal mortgage
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 chatburn avenue burnley t/no.WLA502923 all plant and…
4 October 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 weston road honeybourne eversham being part t/no. WR64262…
20 September 2012
Deed of legal mortgage
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 greenway, huyton, liverpool, t/no: MS187350 all plant…
25 June 2012
Legal mortgage
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 west view holywell green halifax t/no WYK340655 all…
1 June 2012
Legal mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 mellor street stretford manchester all plant and…
18 May 2012
Deed of legal mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 hanover house old vicarage lane hartford northwich…
17 May 2012
Deed of legal mortgage
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken as (Publ)
Description: 27 cormorant court elmsworth grove london t/no TGL213058…
30 April 2012
Deed of legal mortgage
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 canal side west, brough, east yorkshire. All plant and…
27 April 2012
Deed of legal mortgage
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 delaval road, billingham, stockton. All plant and…
27 April 2012
Deed of legal mortgage
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 dickens street, oldham all plant and machinery owned by…
16 April 2012
Deed of legal mortgage
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 hillingdon close, oldham. All plant and machinery owned…
11 April 2012
Deed of legal mortgage
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 northorpe giroyd dodworth t/no SYK369675 all plant and…
3 April 2012
Legal mortgage
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 farm street colne t/n LAN14397 all plant and machinery…
2 April 2012
Deed of legal mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 222 brownhill avenue, burnley, lancashire. T/no. LA546373:…
30 March 2012
Legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 admiral heights 164 queens promenade blackpool all plant…
16 March 2012
Legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 237 merridale street west wolverhampton t/no WM58316 all…
14 March 2012
Legal mortgage
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 longfield avenue pudsey leeds see image for full details.
16 September 2011
Legal mortgage
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 peveril road tibshelf derbyshire t/no DY217196 all plant…
16 June 2011
Deed of legal mortgage
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 estuary reach, pleasant row, gillingham t/no K900320 all…
13 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 cedar court pentworth west sussex all plant and…
27 May 2011
Deed of legal mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 hillary road penenden heath maidstone t/no:K117985 all…
23 May 2011
Legal mortgage
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property at flat 6 troudau house 296-302 chatham hill…
28 April 2011
Legal mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property known as 33 hernefield road, shard end…
12 April 2011
Legal mortgage
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbaken Ab (Publ)
Description: 17 wharncliffe road, wakefield, yorkshire all plant and…
8 April 2011
Legal mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7, bickleigh court, 30 paignton close, romford &…
6 April 2011
Legal mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 17 lyric close north shields t/n TY391943, all plant…
18 January 2011
Legal mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 7 coldmoss drive sandbach cheshire all…
18 January 2011
Legal mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 2 watkin terrace the mounts northampton t/no…
19 November 2010
Legal mortgage
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 wentworth crescent mapplewell barnsley all plant and…
15 October 2010
Legal mortgage
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 alwinton avenue, north shields by way of fixed charge…
8 October 2010
Legal mortgage
Delivered: 11 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 parkfield road torquay devon see image for full details.
30 September 2010
Deed of legal mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 dellfield drive, spennywell sunderland. All plant and…
20 September 2010
Legal mortgage
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 swallowfields drive hednesford cannock by way of fixed…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 hayesgrove london t/no TGL220548 see image for full…
14 April 2010
Legal charge
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage in 9 pell close, cousley wood…
12 April 2010
Legal mortgage
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 sheringham avenue billy mill north sheilds by way of…
14 October 2009
Legal mortgage
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 keats house porchester mead beckenham all plant and…
14 August 2009
Mortgage debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Legal mortgage
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 woodland place scarborough YO12 6EP title no. NYK224777…
13 January 2009
Charge
Delivered: 16 January 2009
Status: Satisfied on 19 August 2009
Persons entitled: Alliance and Leicester PLC
Description: Property k/a 7 thomas kitching way, bardney, lincoln.
31 December 2008
Charge
Delivered: 7 January 2009
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 22 westwood court huddersfield road barnsley.
31 December 2008
Charge
Delivered: 7 January 2009
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 26 gladstone road rawdon leeds.
30 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 181 sandhill road carlton gedling nottinghamshire see image…
30 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 4 hollingbourne road leeds see image for full details.
30 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 25 longlands drive mapplewell barnsley together with all…
30 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 109 victoria road bradford; together with all buildings…
30 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 2 lupin close oldham; together with all buildings, trade…
12 December 2008
Charge
Delivered: 16 December 2008
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester
Description: 2 clement street off nunnery lane york.
3 December 2008
Charge
Delivered: 4 December 2008
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester
Description: The property known as 52 covert close, keyworth, notts.
28 November 2008
Charge
Delivered: 2 December 2008
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 31 belgrave walk mitcham surrey.
28 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 9 roman gate gelligaer gellihaf wales together with all…
25 November 2008
Charge
Delivered: 5 December 2008
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester
Description: 37 pinfold avenue sherburn in elmet leeds.
21 November 2008
Legal charge
Delivered: 22 November 2008
Status: Satisfied on 12 August 2009
Persons entitled: Alliance & Leicester PLC
Description: With full title guarantee the property situate and k/a 12…
17 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 20 weardale street,spennymoor,county durham together with…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 63 mayfields spennymoor county durham together with all…
16 May 2008
Legal charge
Delivered: 27 May 2008
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 32 park avenue, fazakerley, liverpool.
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 5 August 2008
Persons entitled: Alliance & Leicester PLC
Description: The property k/a 19 vintage close, stechford, birmingham.
28 February 2008
Legal charge
Delivered: 29 February 2008
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 38 cherry tree drive newton aycliffe county durham.
4 February 2008
Legal charge
Delivered: 13 February 2008
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 24 cawdor street runcorn.
11 January 2008
Legal charge
Delivered: 12 January 2008
Status: Satisfied on 17 May 2008
Persons entitled: Alliance & Leicester PLC
Description: 64 parkside wilnecote tamworth.
4 January 2008
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 17 May 2008
Persons entitled: Alliance & Leicester PLC
Description: Property 114 roundway honley holmfirth.
4 January 2008
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 17 April 2008
Persons entitled: Alliance & Leicester PLC
Description: Property at 4 warde avenue balby doncaster south yorkshire.
20 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 3 dereham way, runcorn.
20 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 12 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 3 silverton road swindon wiltshire.
20 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 25 January 2008
Persons entitled: Alliance & Leicester PLC
Description: 8 archers court redhills lane durham.
16 November 2007
Legal charge
Delivered: 22 November 2007
Status: Satisfied on 25 January 2008
Persons entitled: Yorkshire Bank PLC
Description: 21 fairmount old colwun colwyn bay clwyd.
13 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance and Leicester PLC
Description: 107C london road teynham sittingbourne kent.
6 November 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 2 February 2008
Persons entitled: Alliance & Leicester PLC
Description: 29 offa road leamington spa warwickshire.
5 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester Commercial Bank
Description: 9 hunslet road liverpool.
3 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 25 January 2008
Persons entitled: Alliance & Leicester PLC
Description: 16 forrester road stone staffordshire.
3 October 2007
Legal charge
Delivered: 11 October 2007
Status: Satisfied on 17 May 2008
Persons entitled: Alliance & Leicester PLC
Description: Flat 4 southridge mutton hall hill heathfield east sussex.
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester Commercial Bank
Description: 13 sussex road knap hill woking sussex.
27 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester Commercial Bank
Description: Ivy cottage 14A ellacombe road torquay.
20 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 25 January 2008
Persons entitled: Alliance & Leicester PLC
Description: 15 kingsbridge road bartley green birmingham.
20 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 2 February 2008
Persons entitled: Alliance & Leicester PLC
Description: 52 frederick avenue hereford.
14 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 24 trent street gainsborough lincolnshire.
24 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: 61 shaws lane great wyrley walsall.
3 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 19 August 2009
Persons entitled: Alliance & Leicester PLC
Description: Trebant indian queens st columb cornwall.
19 April 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 1 August 2009
Persons entitled: Alliance & Leicester PLC
Description: Flat 871 milford towers, thomas lane, catford, london.
6 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 9 January 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…