ARLINGTON BUSINESS PARKS GP LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 8BG

Company number 04233559
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 64305 - Activities of property unit trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Abdulla Khaleefa Ghaith Khaleefa Alqubaisi as a director on 24 December 2016; Appointment of Mr Abdulla Khaleefa Ghaith Khaleefa Alqubaisi as a director on 23 December 2016; Termination of appointment of Craig Westmacott as a director on 12 October 2016. The most likely internet sites of ARLINGTON BUSINESS PARKS GP LIMITED are www.arlingtonbusinessparksgp.co.uk, and www.arlington-business-parks-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Arlington Business Parks Gp Limited is a Private Limited Company. The company registration number is 04233559. Arlington Business Parks Gp Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Arlington Business Parks Gp Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. ALHALLAMI, Sultan Omran Sultan Matar is a Director of the company. CORNELL, James Martin is a Director of the company. EDWARDS, Paul is a Director of the company. FULLER, Nigel Charles is a Director of the company. HUGHES, William is a Director of the company. INWOOD, James Robert Bruce is a Director of the company. JEWELL, Maria Johanna Welandson is a Director of the company. JOHNSTON, Andrew James is a Director of the company. PREVOT, Alexis is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary READ, Jonathan David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALQUBAISI, Abdulla Khaleefa Ghaith Khaleefa has been resigned. Director ALQUBAISI, Mohamed Ahmed Darwish Karam has been resigned. Director AMBLER JR., Bruce Melville has been resigned. Director BANKS, Andrew has been resigned. Director BANKS, Andrew has been resigned. Director BIGANZOLI, Nicolas Denis Gregory has been resigned. Director CHAMBERS, Christopher Peter has been resigned. Director CHATER, Beth Salena has been resigned. Director CHATER, Beth Salena has been resigned. Director CHATER, Beth Salena has been resigned. Director CREEDY, Mark Peter has been resigned. Director DARMAKI, Salem Khamis Saeed Al Darmaki has been resigned. Director DEIGMAN, Patrick has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director GOODMAN, Gregory has been resigned. Director GORDON, Helen Christine has been resigned. Director HUGHES, William has been resigned. Director HUGHES, William has been resigned. Director JEWELL, Maria Johanna Welandson has been resigned. Director JEWELL, Maria Johanna Welandson has been resigned. Director JEWELL, Maria Johanna Welandson has been resigned. Director JEWELL, Maria Johanna Welandson has been resigned. Director LITTLE, Adrian James has been resigned. Director LOWE, Philip John has been resigned. Director MCCARTHY JR, John Patrick has been resigned. Director MOORE, Nicholas James has been resigned. Director MORGAN, Aaron Lloyd has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director PEARCE, Gordon has been resigned. Director PEARSE, Christopher Warwick has been resigned. Director POPE, Nigel Howard has been resigned. Director PREVOT, Alexis has been resigned. Director PREVOT, Alexis has been resigned. Director PREVOT, Alexis has been resigned. Director PREVOT, Alexis has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director RALSTON, Peter Christopher has been resigned. Director RAVEN, James William Matthew has been resigned. Director WALKER, Charles Richard has been resigned. Director WALKER, Charles Richard has been resigned. Director WESTMACOTT, Craig has been resigned. Director WILKINSON, Robert William Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of property unit trusts".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 22 May 2007

Director
ALHALLAMI, Sultan Omran Sultan Matar
Appointed Date: 15 January 2016
38 years old

Director
CORNELL, James Martin
Appointed Date: 15 December 2009
51 years old

Director
EDWARDS, Paul
Appointed Date: 23 December 2008
61 years old

Director
FULLER, Nigel Charles
Appointed Date: 17 October 2011
63 years old

Director
HUGHES, William
Appointed Date: 22 March 2016
57 years old

Director
INWOOD, James Robert Bruce
Appointed Date: 14 May 2008
53 years old

Director
JEWELL, Maria Johanna Welandson
Appointed Date: 03 December 2015
50 years old

Director
JOHNSTON, Andrew James
Appointed Date: 22 May 2007
66 years old

Director
PREVOT, Alexis
Appointed Date: 10 April 2014
51 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 22 May 2007
Appointed Date: 13 June 2001

Secretary
READ, Jonathan David
Resigned: 22 May 2007
Appointed Date: 02 August 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Director
ALQUBAISI, Abdulla Khaleefa Ghaith Khaleefa
Resigned: 24 December 2016
Appointed Date: 23 December 2016
35 years old

Director
ALQUBAISI, Mohamed Ahmed Darwish Karam
Resigned: 15 January 2016
Appointed Date: 10 April 2014
41 years old

Director
AMBLER JR., Bruce Melville
Resigned: 11 October 2012
Appointed Date: 17 September 2009
56 years old

Director
BANKS, Andrew
Resigned: 23 December 2008
Appointed Date: 21 July 2008
61 years old

Director
BANKS, Andrew
Resigned: 22 December 2006
Appointed Date: 27 June 2003
61 years old

Director
BIGANZOLI, Nicolas Denis Gregory
Resigned: 11 October 2012
Appointed Date: 10 October 2012
43 years old

Director
CHAMBERS, Christopher Peter
Resigned: 29 April 2008
Appointed Date: 30 January 2007
67 years old

Director
CHATER, Beth Salena
Resigned: 14 May 2008
Appointed Date: 14 September 2007
64 years old

Director
CHATER, Beth Salena
Resigned: 22 May 2007
Appointed Date: 30 September 2006
64 years old

Director
CHATER, Beth Salena
Resigned: 13 October 2005
Appointed Date: 13 June 2001
64 years old

Director
CREEDY, Mark Peter
Resigned: 21 July 2008
Appointed Date: 27 June 2003
71 years old

Director
DARMAKI, Salem Khamis Saeed Al Darmaki
Resigned: 10 April 2014
Appointed Date: 23 December 2008
42 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 13 May 2003
73 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 13 June 2001
76 years old

Director
GOODMAN, Gregory
Resigned: 31 December 2009
Appointed Date: 23 December 2008
62 years old

Director
GORDON, Helen Christine
Resigned: 17 October 2011
Appointed Date: 23 December 2008
66 years old

Director
HUGHES, William
Resigned: 28 March 2012
Appointed Date: 21 July 2008
57 years old

Director
HUGHES, William
Resigned: 21 July 2008
Appointed Date: 29 April 2008
57 years old

Director
JEWELL, Maria Johanna Welandson
Resigned: 19 November 2015
Appointed Date: 18 November 2015
50 years old

Director
JEWELL, Maria Johanna Welandson
Resigned: 14 August 2014
Appointed Date: 13 August 2014
50 years old

Director
JEWELL, Maria Johanna Welandson
Resigned: 12 June 2014
Appointed Date: 11 June 2014
50 years old

Director
JEWELL, Maria Johanna Welandson
Resigned: 08 March 2013
Appointed Date: 07 March 2013
50 years old

Director
LITTLE, Adrian James
Resigned: 07 June 2012
Appointed Date: 05 May 2009
66 years old

Director
LOWE, Philip John
Resigned: 07 June 2012
Appointed Date: 31 January 2010
65 years old

Director
MCCARTHY JR, John Patrick
Resigned: 10 April 2014
Appointed Date: 11 October 2012
64 years old

Director
MOORE, Nicholas James
Resigned: 31 January 2010
Appointed Date: 23 December 2008
49 years old

Director
MORGAN, Aaron Lloyd
Resigned: 01 March 2012
Appointed Date: 29 February 2012
46 years old

Director
O'SULLIVAN, Michael James
Resigned: 15 December 2009
Appointed Date: 14 May 2008
58 years old

Director
PEARCE, Gordon
Resigned: 18 February 2012
Appointed Date: 14 May 2009
66 years old

Director
PEARSE, Christopher Warwick
Resigned: 27 September 2011
Appointed Date: 26 September 2011
53 years old

Director
POPE, Nigel Howard
Resigned: 23 December 2008
Appointed Date: 22 May 2007
61 years old

Director
PREVOT, Alexis
Resigned: 13 March 2014
Appointed Date: 12 March 2014
51 years old

Director
PREVOT, Alexis
Resigned: 09 January 2014
Appointed Date: 08 January 2014
51 years old

Director
PREVOT, Alexis
Resigned: 12 December 2013
Appointed Date: 11 December 2013
51 years old

Director
PREVOT, Alexis
Resigned: 10 October 2013
Appointed Date: 09 October 2013
51 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 14 May 2008
Appointed Date: 13 June 2001
66 years old

Director
RALSTON, Peter Christopher
Resigned: 01 August 2016
Appointed Date: 14 July 2016
52 years old

Director
RAVEN, James William Matthew
Resigned: 03 September 2012
Appointed Date: 15 August 2012
53 years old

Director
WALKER, Charles Richard
Resigned: 22 March 2016
Appointed Date: 28 March 2012
53 years old

Director
WALKER, Charles Richard
Resigned: 01 June 2011
Appointed Date: 05 May 2009
53 years old

Director
WESTMACOTT, Craig
Resigned: 12 October 2016
Appointed Date: 01 June 2011
57 years old

Director
WILKINSON, Robert William Ian
Resigned: 22 May 2007
Appointed Date: 13 October 2005
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

ARLINGTON BUSINESS PARKS GP LIMITED Events

01 Mar 2017
Termination of appointment of Abdulla Khaleefa Ghaith Khaleefa Alqubaisi as a director on 24 December 2016
01 Mar 2017
Appointment of Mr Abdulla Khaleefa Ghaith Khaleefa Alqubaisi as a director on 23 December 2016
18 Oct 2016
Termination of appointment of Craig Westmacott as a director on 12 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Termination of appointment of Peter Christopher Ralston as a director on 1 August 2016
...
... and 240 more events
30 Jun 2003
Return made up to 13/06/03; no change of members
16 Jun 2003
Particulars of mortgage/charge
03 Jun 2003
New director appointed
29 May 2003
Particulars of mortgage/charge
12 May 2003
Particulars of mortgage/charge

ARLINGTON BUSINESS PARKS GP LIMITED Charges

20 March 2015
Charge code 0423 3559 0077
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: F/H land and buildings at plots 1000 and 1500, manchester…
15 August 2014
Charge code 0423 3559 0076
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: F/H land and buildings at building 1 sanderson road…
24 July 2013
Charge code 0423 3559 0075
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch (Formerly Eurohypo Ag, London Branch) (as Agent and Trustee for the Finance Parties)(the Facility Agent)
Description: Plot 4000 hatfield aerodrome business park hatfield…
5 December 2012
Supplemental security agreement
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch
Description: Plot 2600 oxford business park south oxford t/no ON156345…
5 October 2012
Supplemental debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch (Formerly Eurohypo Ag, London Branch) (the Facility Agent)
Description: By way of first fixed charge all moneys standing to the…
12 July 2012
Supplementary security agreement
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at plot 4, arlington square bracknell business park…
18 June 2012
Standard security executed on 25 may 2012
Delivered: 6 July 2012
Status: Satisfied on 13 January 2015
Persons entitled: Eurohypo Ag, London Branch (As "Facility Agent")
Description: All and whole the subjects k/a and forming 1 and 2 broadway…
18 June 2012
Assignation of rental income
Delivered: 6 July 2012
Status: Satisfied on 13 January 2015
Persons entitled: Eurohypo Ag, London Branch (As "Facility Agent")
Description: Whole right, title and interest, present and future, in and…
18 June 2012
Assignation of rental income
Delivered: 6 July 2012
Status: Satisfied on 13 January 2015
Persons entitled: Eurohypo Ag, London Branch (As "Facility Agent")
Description: Whole right, title and interest, present and future, in and…
18 June 2012
Standard security executed on 25 may 2012
Delivered: 6 July 2012
Status: Satisfied on 28 June 2014
Persons entitled: Eurohypo Ag, London Branch (As "Facility Agent")
Description: All and whole the subjects k/a and forming 3 redheughs…
14 June 2012
English security agreement
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Fixed and floating charge over the rental income, book…
14 June 2012
Jersey security interest agreement (securities - possession/title)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: The 17,950,000 fully paid units of the unit trust, and the…
14 June 2012
Jersey security interest agreement (securities - possession/title)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: The 61,975,800 fully paid units of the unit trust, and the…
14 June 2012
Jersey security interest agreement (securities - possession)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: 2 shares of £1.00 each of GJ3 limited, and the related…
14 June 2012
Jersey security interest agreement (securities - possession)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: 20,001 shares of £1.00 each of sub G2 limited, and the…
14 June 2012
Jersey security interest agreement (securities - possession/title)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: The 79,950,000 fully paid units of the unit trust, and the…
14 June 2012
Jersey security interest agreement (securities - possession)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: 2 shares of £1.00 each of GJ4 limited, and the related…
14 June 2012
Jersey security interest agreement (securities - possession/title)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: The 1199 fully paid units of the unit trust, and related…
14 June 2012
Jersey security interest agreement (securities - possession/title)
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: The 21,950,000 fully paid units of the unit trust, and…
14 June 2012
Security agreement
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Issuing Bank)
Description: Land on the west side of gloucester road filton bristol…
24 November 2009
Assignation of rental income
Delivered: 25 November 2009
Status: Satisfied on 24 January 2015
Persons entitled: Eurohypo Ag, London Branch as Facility Agent
Description: The rent and all other monies due see image for full…
23 November 2009
Standard security
Delivered: 25 November 2009
Status: Satisfied on 3 February 2015
Persons entitled: Eurohypo Ag, London Branch as Facility Agent
Description: Ground in edinburgh midlothiant/n MID121262 see image for…
13 November 2009
Security interest agreement
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch (The Facility Agent)
Description: Security for the payment of the secured liabilities to the…
13 November 2009
Broadway park (edinburgh) debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Account security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: All the security created under the charge id created in…
13 November 2009
Rbs uncertificated property security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of second priority mortgage on gloucester 1410…
13 November 2009
Rbs securitisation security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of second priority mortgage on the land known as…
13 November 2009
Rbs syndicated security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of second priority mortgage on the property known as…
13 November 2009
Securitisation uncertificated property security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: By way of second priority mortgage on gloucester 1410…
13 November 2009
Securitisation syndicated security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: By way of second priority mortgage on the plot 2 arlington…
13 November 2009
Syndicated uncertificated property security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: By way of first legal mortgage in the property known as…
13 November 2009
Syndicated securitisation security agreement
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: By way of a second proprity legal mortgage in the property…
1 June 2009
A supplemental debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch (The Facility Agent)
Description: Unit a centrum west on the east side of A38 burton upon…
27 January 2009
Supplemental debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: Please refer to form 395 for details of properties. Fixed…
18 December 2008
Supplemental debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch (The Facility Agent)
Description: Plot 1700 hatfield aerodrome business park hatfield t/nos…
15 February 2008
Supplemental debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch (Facility Agent)
Description: For details of properties charged please refer to form 395…
20 December 2007
Supplemental debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: Plot 1400,arlington business park, reading. Building 3…
3 August 2007
Supplemental debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: Block 13, gloucester business park, gloucester t/n GR115561…
3 August 2007
Supplemental debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: Block 13, gloucester business park, gloucester t/n GR115561…
3 August 2007
Debenture
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: Fixed and floating charges over all plant and machinery and…
30 April 2007
Supplemental debenture
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch, as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: F/H property k/a land and buildings at plot 5000 john smith…
30 April 2007
Supplemental debenture
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch, as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: F/H property k/a land and buildings at plot 5000 john smith…
11 April 2007
Security agreement
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Deutsche Postbank Ag, London Branch Acting in Its Capacity as Agnet and Security Trustee Forthe Finance Parties (The Secured Parties)
Description: All right title and interest in and to the collateral. See…
5 April 2007
Supplemental debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Eurphypo Ag,London Branch (The Facility Agent)
Description: Two parcels of land adjacent to plot 6200 birmingham…
5 April 2007
Supplemental debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Eurohypo Ag,London Branch (The Facility Agent)
Description: Two parcels of land adjacent to plot 6200 birmingham…
3 April 2007
Security agreement
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Deutsche Postbank Ag, London Branch Acting in Its Capacity as Agent and Security Trustee Forthe Finance Parties (The Secured Party)
Description: All its right title and interest in or to the collateral…
6 March 2007
A supplemental debenture
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: Eurohpo Ag London Branch (As Facility Agent)
Description: F/H land and buildings at building 1370, first floor…
14 November 2006
Guarantee and security interest agreement
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: Capmark Bank Europe P.L.C. as Security Trustee for the Finance Parties (Agent)
Description: The collateral, the related rights,. See the mortgage…
14 November 2006
Guarantee and security interest agreement
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: Capmark Bank Europe P.L.C. as Security Trustee for the Finance Parties (Agent)
Description: The collateral, the related rights,. See the mortgage…
14 November 2006
Underwriting security agreement
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: All rights under the underwriting agreement. See the…
14 November 2006
Share pledge agreement
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: All claims rights title and interest in the shares. See the…
14 November 2006
Confirmatory debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: A fixed charge over all property all plant and machinery…
14 November 2006
Confirmary debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)
Description: A fixed charge over all property all plant and machinery…
8 July 2005
Supplemental debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Property - plot 9400 oxford business park, north oxford…
8 July 2005
Supplemental debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch as Agent and Trustee for the Finance Parties
Description: Plot 2700 oxford business park south oxford t/no…
8 October 2004
Supplemental deed
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The properties known as unit 2000 aztec west business park…
2 September 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The property k/a unit 2000 aztec west business park…
2 September 2004
Debenture
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties
Description: Plot 2900 birmingham business park bickenhill west midlands…
18 June 2004
Supplemental debenture
Delivered: 2 July 2004
Status: Satisfied on 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a hays building, brunel road, theale…
22 December 2003
Supplemental debenture
Delivered: 27 December 2003
Status: Satisfied on 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC (The Agent) as Agent and Trustee for the Finance Parties
Description: Buildings 1, 2 and 3 plot 4000/4100 solent business park…
12 June 2003
Supplemental debenture
Delivered: 16 June 2003
Status: Satisfied on 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC Holding as Agent and Trustee for the Finance Parties
Description: The f/h property known as plot 1200 landsdowne court…
2 May 2003
Assignation of rents
Delivered: 12 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties
Description: Part of plot 1100 glasgow business park glasgow t/n…
30 April 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC (The Agent) as Agent and Trustee for the Finance Parties
Description: Land forming part of the hatfield aerodrome business park…
30 April 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Eurohypo Ag, London Branch (The Security Trustee) as Agent and Trustee for the Finance Parties
Description: Buildings 1210/1220/1230 arlington business park theale…
30 April 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Plot 2540 aztec west business park almondsbury bristol t/no…
30 April 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The Agent)
Description: 2620-2630 entrance quadrant aztec west business park…
30 April 2003
Subordination deed between the company arlington securities PLC and arlington property investments limited as original subordinated creditors arlington business parks gp limited (general partner) in its capacity as general partner of the limited partnership carrying on business under the name of arlington business park partnership as borrower
Delivered: 1 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: The company shall immediately pay it (up to a maximum of an…
30 April 2003
Debenture
Delivered: 1 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee
Description: Including (I) the freehold property known as plot 3400…
4 April 2003
Standard security which was presented for registration in scotland on 14/05/03 and
Delivered: 29 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Eurohypo Ag, as Agent and Trustee for the Finance Parties
Description: All and whole the subjects forming part of the subjects…
18 October 2001
Supplemental debenture
Delivered: 8 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Supplemental debenture
Delivered: 8 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2001
Guarantee & debenture
Delivered: 8 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All that freehold land and buildings known as plot 8300…
30 March 2001
Guarantee & debenture
Delivered: 6 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All that freehold land and buildings known as plot 2…
20 December 2000
Guarantee & debenture
Delivered: 8 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All that freehold property known as buildings 1310, 1320…
26 September 2000
Guarantee & debenture
Delivered: 8 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as plot 3400 oxford business park…
20 September 2000
Supplemental debenture
Delivered: 8 May 2003
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as buildings 2510/2520/2530…