INTEGRATED PROPERTY INVESTMENTS LTD.
LONDON BEACON (IPIL) LTD. DUALEH & COMPANY LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04521565
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Satisfaction of charge 045215650099 in full; Satisfaction of charge 95 in full. The most likely internet sites of INTEGRATED PROPERTY INVESTMENTS LTD. are www.integratedpropertyinvestments.co.uk, and www.integrated-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Integrated Property Investments Ltd is a Private Limited Company. The company registration number is 04521565. Integrated Property Investments Ltd has been working since 29 August 2002. The present status of the company is Active. The registered address of Integrated Property Investments Ltd is 82 St John Street London Ec1m 4jn. . DUALEH, Suleiman is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary ATTORNEY COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALI, Omar Abdi has been resigned. Director ALI, Omar Abdi has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUALEH, Suleiman
Appointed Date: 29 August 2002
67 years old

Resigned Directors

Secretary
BBR SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 29 October 2003

Secretary
ATTORNEY COMPANY SECRETARIES LIMITED
Resigned: 01 July 2012
Appointed Date: 17 December 2007

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 29 August 2002

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2015
Appointed Date: 01 July 2012

Director
ALI, Omar Abdi
Resigned: 31 March 2012
Appointed Date: 16 December 2007
85 years old

Director
ALI, Omar Abdi
Resigned: 17 August 2007
Appointed Date: 01 November 2002
85 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

INTEGRATED PROPERTY INVESTMENTS LTD. Events

18 Jan 2017
Confirmation statement made on 29 August 2016 with updates
04 Oct 2016
Satisfaction of charge 045215650099 in full
04 Oct 2016
Satisfaction of charge 95 in full
04 Oct 2016
Satisfaction of charge 89 in full
04 Oct 2016
Satisfaction of charge 045215650100 in full
...
... and 240 more events
03 Oct 2003
Accounting reference date extended from 31/08/03 to 31/12/03
22 Sep 2003
Return made up to 29/08/03; full list of members
04 Sep 2003
Particulars of mortgage/charge
28 Jul 2003
Particulars of mortgage/charge
28 Jul 2003
Particulars of mortgage/charge

INTEGRATED PROPERTY INVESTMENTS LTD. Charges

23 September 2013
Charge code 0452 1565 0100
Delivered: 10 October 2013
Status: Satisfied on 4 October 2016
Persons entitled: Peninsula Finance PLC
Description: 97-99 park street luton and parking spaces. Notification of…
23 September 2013
Charge code 0452 1565 0099
Delivered: 26 September 2013
Status: Satisfied on 4 October 2016
Persons entitled: Peninsula Finance PLC
Description: 97-99 park street luton and parking spaces t/no BD207622…
30 January 2007
Legal charge
Delivered: 2 February 2007
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Liverpool house 187/193 high street west sunderland tyne…
25 October 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 trefil walk williamson street london. Fixed charge all…
5 May 2006
Charge over cash deposit
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of security all sums, together with all interest and…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 13, the bank, 72 sidney street…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 12, the bank, 72 sidney street…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 11, the bank, 72 sidney street…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 10, the bank, 72 sidney street…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 9, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 8, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 7, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 6, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 5, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 4, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 3, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 2, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 1, the bank, 72 sidney street, derby…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 14, the bank, 72 sidney street…
3 May 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 parkside gardens, ayresome green lane, middleborough…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 parkside gardens ayresome green lane middleborough. 32…
29 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 parkside gardens, ayresome green lane, middlesborough;…
14 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 parkside gardens ayresome green lane middlesborough and…
26 January 2006
Charge over cash deposit
Delivered: 2 February 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other amounts…
26 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1, 5, 8 and 12 parkside gardens ayresome green lane…
23 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 6 park grove wainhouse road halifax. With…
23 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 4 park grove wainhouse road halifax. With…
23 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 2 park grove wainhouse road halifax. With…
14 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 703 the bar st james gate newcastle upon tyne…
14 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 602 the bar st james gate newcastle upon tyne…
14 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 704 the bar st james gate newcastle upon tyne…
14 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 601 the bar st james gate newcastle upon tyne…
4 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 905 the bar st james gate newcastle upon tyne…
4 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 802 the bar st james gate newcastle upon tyne…
4 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 801 the bar st james gate newcastle-upon-tyne…
15 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a apartment 710 the bar st james gate…
26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a apartment 610 the bar st james gate…
5 August 2005
Legal charge
Delivered: 11 August 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a apartment 808, the bar, st james gate…
18 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 st ethelberts avenue, luton, bedfordshire. By way of…
8 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 park terrace luton. Fixed charge all buildings and other…
7 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 2 shervington grove montrose avenue…
7 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 3 shervington grove montrose avenue…
20 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as tafarnaubach industrial estate…
20 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 hurworth street, hartlepool, TS24 8ES.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 hurworth street, hartlepool, TS24 8ES.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 arthur street, blyth, northumberland, NE21 1DZ.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 wembley terrace, cambois, blyth, northumberland, NE24…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 spring garden road, hartlepool, TS25 5AD.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 front street, sunniside, county durham, DL13 4LW.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 cato street, southwick, tyne and wear.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 arthur street, kingston-upon-hull, HU3 6BJ.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 cornwall gardens, wellsted street, kingston-upon-hull.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 salthome close, billingham, TS2 1TL.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 harwood street, hartlepool, TS24 8QB.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 224 woodcock street, kingston-upon-hull, HU3 5DP.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 victoria avenue, granville street, kingston-upon-hull…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 park avenue, kingston-upon-hull, HU3 6AJ.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 montreal avenue, kingston-upon-hull, HU3 3JT.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 beech grove, kingston-upon-hull.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 athletic grove, gordon street, kingston-upon-hull, HU3…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 mayfair street, hartlepool, TS26 8EJ.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 marston gardens, hartlepool, TS24 8PX.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 boyd street, easington, SR8 3SF.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 boyd street, easington, SR8 3SF.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 baldwin street, easington colliery, county durham, SR8…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 baldwin street, easington colliery, county durham, SR8…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 argent street, easington colliery, county durham, SR8 3QA.
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 angus street, easington colliery, SR8 3PU.
2 September 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 28 July 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 thelwell lane warrington fixed and floating charge on all…
18 July 2003
Legal charge
Delivered: 28 July 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 sandy lane warrington fixed and floating charge on all…
18 July 2003
Legal charge
Delivered: 28 July 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 norris street warrington. Fixed and floating charge on…
18 July 2003
Legal charge
Delivered: 28 July 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 norris street warrington. Fixed and floating charge on…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 9 lourton avenue morton. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 19 ringley street harpurley. With the…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 55 beverly street blackley. With the…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 24 dolland street blackley. With the…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 20 brywood street harpurley. With the…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 74 hindle street moston. Undertaking and…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: 28 goule street moston. With the benefit of all rights…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 17 dury street moston. With the benefit of…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 6 hershel street moston. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 43 windoom road moston. With the benefit of…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 23 lily lane moston. With the benefit of…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 24 millais street moston. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 6 hemsley street blackley. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 22 sinmoter street moston. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 64 a gill street moston. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: 64 gill street moston. With the benefit of all rights…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 12 millois street moston. With the benefit…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: 40 princedom street moston. With the benefit of all rights…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: Hsbc Bank PLC
Description: 12 beechwood grove moston. With the benefit of all rights…
27 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a tilgate park garage three bridges road…
27 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Debenture
Delivered: 18 March 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h l/h property k/a 403 bury…
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h l/h property k/a 401 bury…
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 22 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h l/h property k/a 399 bury…