EDENSTONE HOLDINGS LIMITED
CALDICOT AURELIAN PROPERTY FINANCE LIMITED AURELIAN PROPERTIES LIMITED MANDACO 308 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 3DG

Company number 04484817
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD, MAGOR, CALDICOT, WALES, NP26 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016; Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of EDENSTONE HOLDINGS LIMITED are www.edenstoneholdings.co.uk, and www.edenstone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Caldicot Rail Station is 3.5 miles; to St Andrews Road Rail Station is 8.1 miles; to Avonmouth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenstone Holdings Limited is a Private Limited Company. The company registration number is 04484817. Edenstone Holdings Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Edenstone Holdings Limited is First Floor Building 102 Wales 1 Business Park Newport Road Magor Caldicot Wales Np26 3dg. . RODDEN, Stuart James is a Secretary of the company. HOLDEN, Mark Julian Hugo is a Director of the company. RODDEN, Stuart James is a Director of the company. TAYLOR, Jeffrey Stanley is a Director of the company. TAYLOR, Martin Jeffrey is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director WHITELEY, David Alan has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RODDEN, Stuart James
Appointed Date: 22 July 2003

Director
HOLDEN, Mark Julian Hugo
Appointed Date: 28 April 2016
65 years old

Director
RODDEN, Stuart James
Appointed Date: 22 July 2003
54 years old

Director
TAYLOR, Jeffrey Stanley
Appointed Date: 04 October 2002
77 years old

Director
TAYLOR, Martin Jeffrey
Appointed Date: 04 October 2002
54 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 23 May 2016
Appointed Date: 19 December 2003

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 22 July 2003
Appointed Date: 12 July 2002

Director
WHITELEY, David Alan
Resigned: 30 April 2009
Appointed Date: 01 January 2008
62 years old

Director
M AND A NOMINEES LIMITED
Resigned: 04 October 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mr Martin Jeffrey Taylor
Notified on: 27 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDENSTONE HOLDINGS LIMITED Events

22 Nov 2016
Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016
31 Oct 2016
Group of companies' accounts made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 May 2016
Termination of appointment of Acuity Secretaries Limited as a secretary on 23 May 2016
12 May 2016
Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000,000

...
... and 240 more events
04 Dec 2004
Particulars of mortgage/charge
16 Nov 2004
Particulars of mortgage/charge
16 Nov 2004
Particulars of mortgage/charge
19 Aug 2004
Particulars of mortgage/charge
09 Aug 2004
Ad 22/07/03--------- £ si 98@1

EDENSTONE HOLDINGS LIMITED Charges

28 April 2016
Charge code 0448 4817 0103
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Ultimate I S.A.R.L.
Description: All leasehold and/or freehold properties (whether…
23 November 2015
Charge code 0448 4817 0102
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
23 April 2009
Assignment of security
Delivered: 29 April 2009
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: The assigned documents being the agreements and all…
22 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 10 October 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2008
Legal charge
Delivered: 14 November 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland
Description: The property known as or being 13 ashwood way, hucclecote…
13 November 2008
Legal charge
Delivered: 14 November 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 55 katherine close churchdown gloucester.
11 November 2008
Legal charge
Delivered: 12 November 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 14 west pastures, ashington.
11 November 2008
Legal charge
Delivered: 12 November 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 98 turberville, garth, maesteg.
11 November 2008
Legal charge
Delivered: 12 November 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 22 the woodlands, bridgend.
11 November 2008
Legal charge
Delivered: 12 November 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 48 woodlawn way, thornhill, cardiff.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland
Description: 16 lower dingle oldham.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 7 westmarch way weston super mare.
20 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 23 ffordd yr eglwys north cornelly bridgend.
20 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 6 ladyhill, usk, monmouthshire.
30 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 20 fox elms road tuffley gloucester gloustershire.
28 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: 10 avison road cowlersley huddersfield.
16 July 2008
Legal charge
Delivered: 18 July 2008
Status: Satisfied on 16 November 2015
Persons entitled: Bank of Scotland PLC
Description: 14 nottage road, newton, swansea.
29 May 2008
Legal charge
Delivered: 31 May 2008
Status: Satisfied on 31 January 2009
Persons entitled: Bank of Scotland PLC
Description: 29 bassetts field thornhill cardiff.
27 May 2008
Legal charge
Delivered: 28 May 2008
Status: Satisfied on 16 November 2015
Persons entitled: Bank of Scotland PLC
Description: 9 burdock way besborough.
22 April 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 26 June 2008
Persons entitled: Bank of Scotland PLC
Description: 2A duke street new basford.
18 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 10 October 2012
Persons entitled: Bank of Scotland
Description: Apartment 3 deers leap bear lane henley-in-arden…
25 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 16 November 2015
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 35 cardiff road llandaff cardiff.
14 March 2008
Assignment of security
Delivered: 31 March 2008
Status: Satisfied on 30 December 2008
Persons entitled: Bank of Scotland PLC
Description: Assigns all rights, title, benefit and interest in the…
14 March 2008
Assignment of security
Delivered: 31 March 2008
Status: Satisfied on 30 December 2008
Persons entitled: Bank of Scotland PLC
Description: Assigns all rights, title, benefit and interest in the…
13 March 2008
Assignment of security
Delivered: 31 March 2008
Status: Satisfied on 30 December 2008
Persons entitled: Bank of Scotland PLC
Description: Assigns all rights, title, benefit and interest in the…
10 March 2008
Assignment of security
Delivered: 31 March 2008
Status: Satisfied on 30 December 2008
Persons entitled: Bank of Scotland PLC
Description: Assigns all rights, title, benefit and interest in the…
28 January 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 26 June 2008
Persons entitled: Bank of Scotland
Description: Apartment 11 rozel house 42 birnbeck road weston super mare.
18 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 26 June 2008
Persons entitled: Bank of Scotland
Description: 3 sunnyvale raglan.
2 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 31 January 2009
Persons entitled: Bank of Scotland PLC
Description: 43 marina drive fulwood preston.
28 December 2007
Assignment of security
Delivered: 5 January 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: The assigned documents being the agreements and all…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 12 August 2008
Persons entitled: Bank of Scotland
Description: 55 zakopane road haydon end swindon.
3 December 2007
Assignation of security
Delivered: 21 December 2007
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: All rights title benefit and interest in the assigned…
21 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 1 July 2008
Persons entitled: Bank of Scotland
Description: 8 darren view crickhowell powys.
13 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 31 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 esplanade house the esplanade porthcawl.
13 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 8 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 oystermouth way celtic horizon newport.
8 October 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 12 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 bwlch road neath.
28 September 2007
Assignment of security
Delivered: 5 October 2007
Status: Satisfied on 30 December 2008
Persons entitled: Bank of Scotland PLC
Description: Assigns all its PRE4SENT and future rights,title benefit…
31 July 2007
Assignment of security
Delivered: 7 August 2007
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its present and future rights title benefit and…
4 July 2007
Assignment of security
Delivered: 12 July 2007
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights title benefit and interest in the assigned…
27 June 2007
Assignment of security
Delivered: 10 July 2007
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights title benefit and interest in…
8 June 2007
Assignment of security
Delivered: 15 June 2007
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its present and future rights, title, benefit and…
31 May 2007
Assignment of security
Delivered: 11 June 2007
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future right title benefit and interest in…
19 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 12 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95 dunvant road killay swansea.
30 January 2007
Assignment of security
Delivered: 13 February 2007
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights title and interest in the…
29 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 masefield way, sketty, swansea.
10 January 2007
Assignment of security
Delivered: 23 January 2007
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its present and future rights title benefit and…
30 December 2006
Legal charge
Delivered: 12 January 2007
Status: Satisfied on 18 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 fleming walk st davids manor church village pontypridd.
29 December 2006
Assignment of security
Delivered: 9 January 2007
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in the agreements and…
20 December 2006
Assignment of security
Delivered: 28 December 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents being the agreements and all…
20 December 2006
Assignment of security
Delivered: 28 December 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents being the agreements and all…
18 December 2006
Assignment of security
Delivered: 28 December 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents being the agreements and all…
14 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 18 September 2007
Persons entitled: Bank of Scotland
Description: 28 clos yr eos south cornelly bridgend.
28 November 2006
Legal charge
Delivered: 11 December 2006
Status: Satisfied on 20 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 cleveland drive risca newport.
2 November 2006
Assignment of security
Delivered: 15 November 2006
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its rights title benefit and interest in the assigned…
9 October 2006
Assignment of security
Delivered: 18 October 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its present and future rights, title, benefit and…
27 September 2006
Assignment of security
Delivered: 5 October 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title benefit and interest in the assigned…
22 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 30 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gothic villa holcwm way ferryside carmarthen.
21 September 2006
Assignment of security
Delivered: 30 September 2006
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns all rights, title, benefit and interest in the…
14 September 2006
Assignment of security
Delivered: 30 September 2006
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its present and future rights, title, benefit and…
28 August 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 18 December 2006
Persons entitled: Bank of Scotland
Description: 6 pierhead view penarth marina penarth vale of glamorgan.
23 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 26 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 30 fforest road, pontardulais, swansea.
23 August 2006
Assignment of security
Delivered: 1 September 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its present and future rights,title,benefit and…
11 August 2006
Assignment of security
Delivered: 17 August 2006
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title benefit and interest in the assigned…
24 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 gardners lane swansea.
18 July 2006
Assignment of security
Delivered: 5 August 2006
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest in the assigned documents…
14 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 30 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heatherdale capel seion road drefach llanelli…
6 July 2006
Legal charge
Delivered: 15 July 2006
Status: Satisfied on 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 126 cardiff road llandaff cardiff.
5 June 2006
Assignment of security
Delivered: 9 June 2006
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights,title benefit…
24 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 8 avening mill, dunkirk mills, nailsworth stroud.
20 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 springfield close, corsham, wiltshire.
18 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 22 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rees mary, beachley road, tutshill chepstow.
10 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 triscombe way, cheltenham.
10 January 2006
Assignment of security
Delivered: 20 January 2006
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in the assigned documents…
16 December 2005
Assignment of security
Delivered: 23 December 2005
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Present and future rights, title, benefit and interest in…
28 November 2005
Assignment of security
Delivered: 7 December 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the assigned documents and…
19 September 2005
Assignment of security
Delivered: 29 September 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights title benefit and…
5 August 2005
Assignment of security
Delivered: 24 August 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the companys present and future rights title benefit…
22 June 2005
Assignment of security
Delivered: 28 June 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest and all assets in relation to…
20 June 2005
Assignment of security
Delivered: 1 July 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights title benefit and interest in…
10 June 2005
Assignment of security
Delivered: 18 June 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The companys present and future rights, title, benefit and…
31 March 2005
Assignment of security
Delivered: 16 April 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights,title benefit…
27 January 2005
Assignment of security
Delivered: 2 February 2005
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights, title, benefit…
20 December 2004
Assignment of security
Delivered: 5 January 2005
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents. See the mortgage charge document…
19 November 2004
Assignment of security
Delivered: 4 December 2004
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title benefit and interest in the assigned…
2 November 2004
Assignment of security
Delivered: 16 November 2004
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title benefit and interest in the assigned…
28 October 2004
Assignment of security
Delivered: 16 November 2004
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents being legal charge (burrows close &…
30 July 2004
Assignment of security
Delivered: 19 August 2004
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights, title, benefit and interest in the assigned…
16 July 2004
Assignment of security
Delivered: 30 July 2004
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights, title, benefit…
9 July 2004
Assignment of security
Delivered: 29 July 2004
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title benefit and interest in the assigned…
9 June 2004
Assignment of security
Delivered: 25 June 2004
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights, title, benefit…
31 March 2004
Assignment of security
Delivered: 20 April 2004
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights, title, benefit and interest in the assigned…
23 December 2003
Assignment of security
Delivered: 2 January 2004
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents being debenture dated 23 dec 2003…
16 December 2003
Assignment of security
Delivered: 19 December 2003
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title, benefit and interest and all assets in…
16 December 2003
Assignment of security
Delivered: 19 December 2003
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title, benefit and interest and all assets in…
28 November 2003
Assignment of security
Delivered: 5 December 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's rights title benefit and interest in the…
13 November 2003
Assignment of security
Delivered: 3 December 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights title benefit…
16 September 2003
Assignment of security
Delivered: 25 September 2003
Status: Satisfied on 5 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights title benefit…
4 September 2003
Assignment of security
Delivered: 19 September 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's present and future rights, title, benefit…
28 August 2003
Assignment of security
Delivered: 13 September 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights title benefit and interest in…
18 August 2003
Assignment of security
Delivered: 6 September 2003
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future right title benefit and interest in…
28 July 2003
Assignment of security
Delivered: 14 August 2003
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights, title, benefit and interest…
28 July 2003
Debenture
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Jeffrey Stanley Taylor, Martin Jeffrey Taylor and Matthew Trevor Taylor
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…