MOTOR FUEL LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2QU

Company number 05206547
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address BUILDING 2 ABBEY VIEW, EVERARD CLOSE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QU
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Registration of charge 052065470097, created on 30 January 2017; Registration of charge 052065470096, created on 22 December 2016; Registration of charge 052065470095, created on 7 November 2016. The most likely internet sites of MOTOR FUEL LIMITED are www.motorfuel.co.uk, and www.motor-fuel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Motor Fuel Limited is a Private Limited Company. The company registration number is 05206547. Motor Fuel Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Motor Fuel Limited is Building 2 Abbey View Everard Close St Albans Hertfordshire United Kingdom Al1 2qu. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. BANNISTER, William Bahlsen is a Director of the company. BIGGART, Thomas Mckenzie is a Director of the company. CLARKE, Jeremy is a Director of the company. Secretary IQBAL, Ijaz has been resigned. Secretary SEJPAL, Sailesh Ranchhoddas has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director HEAD, Anthony David has been resigned. Director IQBAL, Ijaz has been resigned. Director RAJA, Sharad Mohanlal has been resigned. Director SEJPAL, Sailesh Ranchhoddas has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 June 2016

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 22 December 2011
59 years old

Director
BANNISTER, William Bahlsen
Appointed Date: 22 December 2011
58 years old

Director
BIGGART, Thomas Mckenzie
Appointed Date: 22 December 2011
59 years old

Director
CLARKE, Jeremy
Appointed Date: 01 September 2012
61 years old

Resigned Directors

Secretary
IQBAL, Ijaz
Resigned: 01 September 2012
Appointed Date: 22 December 2011

Secretary
SEJPAL, Sailesh Ranchhoddas
Resigned: 22 December 2011
Appointed Date: 16 August 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Director
HEAD, Anthony David
Resigned: 22 December 2011
Appointed Date: 13 March 2008
57 years old

Director
IQBAL, Ijaz
Resigned: 01 September 2012
Appointed Date: 22 December 2011
77 years old

Director
RAJA, Sharad Mohanlal
Resigned: 22 December 2011
Appointed Date: 16 August 2004
76 years old

Director
SEJPAL, Sailesh Ranchhoddas
Resigned: 22 December 2011
Appointed Date: 16 August 2004
69 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Motor Fuel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOR FUEL LIMITED Events

30 Jan 2017
Registration of charge 052065470097, created on 30 January 2017
23 Dec 2016
Registration of charge 052065470096, created on 22 December 2016
16 Nov 2016
Registration of charge 052065470095, created on 7 November 2016
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 229 more events
13 Sep 2004
New director appointed
16 Aug 2004
New director appointed
16 Aug 2004
Director resigned
16 Aug 2004
Secretary resigned
16 Aug 2004
Incorporation

MOTOR FUEL LIMITED Charges

30 January 2017
Charge code 0520 6547 0097
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Mumbles filling station, mumbles road, blackpill, swansea…
22 December 2016
Charge code 0520 6547 0096
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land at butts road, alton, hampshire GU34 1LH - petrol…
7 November 2016
Charge code 0520 6547 0095
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paris, London Branch
Description: Land at butts road, alton, hampshire GU34 1LH - petrol…
19 August 2016
Charge code 0520 6547 0094
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (As Security Agent for Each of the Secured Creditors)
Description: The mortgaged property being the freehold of 147-149 london…
16 June 2016
Charge code 0520 6547 0093
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (As Security Agent)
Description: North side of sanderling road paisley t/no.REN115040:…
17 March 2016
Charge code 0520 6547 0092
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: The chargor's interest in: part of shell service station…
14 March 2016
Charge code 0520 6547 0091
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: The chargor's interest in: part of shell service station…
15 February 2016
Charge code 0520 6547 0090
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: The freehold land shown edged with red on the plan forming…
21 December 2015
Charge code 0520 6547 0089
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: F/H land shown edged with red on the plan foring annex 1…
7 December 2015
Charge code 0520 6547 0088
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent)
Description: All and whole those subjects sometimes k/a 3 to 9 and now 3…
7 December 2015
Charge code 0520 6547 0087
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent)
Description: All and whole that area of ground lying within the burgh of…
7 December 2015
Charge code 0520 6547 0086
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent)
Description: All and whole those subjects lying on the southside of…
3 December 2015
Charge code 0520 6547 0085
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: Land on the north west side of oldham road, newton heath…
4 November 2015
Charge code 0520 6547 0084
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (As Security Agent)
Description: Subjects known as shell filling station, stenhouse road…
2 November 2015
Charge code 0520 6547 0083
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (As Security Agent)
Description: Those subjects known as and froming craigleith station…
30 October 2015
Charge code 0520 6547 0082
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (As Security Agent)
Description: Subjects known as bothwell street filling station…
29 October 2015
Charge code 0520 6547 0081
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas London Branch as Security Agent
Description: Land and buildings on the east side of underwood lane and…
15 September 2015
Charge code 0520 6547 0080
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (As Security Agent)
Description: Bothwell street filling station bothwell street dunfermline…
3 September 2015
Charge code 0520 6547 0079
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: Contains fixed charge…
3 September 2015
Charge code 0520 6547 0078
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
Description: Butts road alton hampshire and petrol filling station 5 to…
1 July 2015
Charge code 0520 6547 0077
Delivered: 2 July 2015
Status: Satisfied on 3 August 2015
Persons entitled: Investec Bank PLC as Security Agent
Description: Abercynon service station, mountain ash, abercynon, CF45…
24 April 2015
Charge code 0520 6547 0076
Delivered: 1 May 2015
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: Freehold property comprising the petrol filling station at…
13 October 2014
Charge code 0520 6547 0075
Delivered: 23 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: All and whole subjects k/a and forming shieldhall filling…
13 October 2014
Charge code 0520 6547 0074
Delivered: 23 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: All and whole subjects k/a and forming subjects adjacent to…
13 October 2014
Charge code 0520 6547 0073
Delivered: 23 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: All and whole subjects k/a and forming kyle filling…
13 October 2014
Charge code 0520 6547 0072
Delivered: 23 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: All and whole subjects k/a and forming view park filling…
13 October 2014
Charge code 0520 6547 0071
Delivered: 23 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: All and whole subjects k/a and forming bothwell street…
13 October 2014
Charge code 0520 6547 0070
Delivered: 23 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: All and whole subjects k/a and forming craigleith service…
30 September 2014
Charge code 0520 6547 0069
Delivered: 13 October 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: L/H property abercynon service station mountain ash…
4 February 2014
Charge code 0520 6547 0068
Delivered: 13 February 2014
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: F/H land on the west side of bohemia road, st leonards on…
1 November 2013
Charge code 0520 6547 0067
Delivered: 5 November 2013
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC
Description: The f/h property comprising the land and buildings known as…
26 April 2013
Charge code 0520 6547 0066
Delivered: 9 May 2013
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: Ewood service station bolton road blackburn 4LA t/no…
19 December 2012
Supplemental debenture
Delivered: 3 January 2013
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC in Its Capacity as Security Trustee for the Finance Parties Under the Facilities Agreement (The Security Agent)
Description: F/H property k/a total demon 53 ladymead guildford and…
1 March 2012
Charge of deposit
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £30,000 and all amounts credited to account…
30 December 2011
Standard security executed on 22 december 2011
Delivered: 13 January 2012
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: All and whole those subjects k/a bothwell street filling…
29 December 2011
Standard security executed on 22 december 2011
Delivered: 13 January 2012
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: All and whole those subjects k/a kyle filling station…
29 December 2011
Standard security executed on 22 december 2011
Delivered: 13 January 2012
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: All and whole those subjects k/a viewpark filling station…
29 December 2011
Standard security executed on 22 december 2011
Delivered: 13 January 2012
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: All and whole those subjects k/a shieldhall filling…
29 December 2011
Standard security executed on 22 december 2011
Delivered: 13 January 2012
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: All and whole those subjects k/a craigleith service station…
29 December 2011
Standard security executed on 22 december 2011
Delivered: 13 January 2012
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: All and whole those subjects adjacent to craigpark service…
22 December 2011
Charge debenture
Delivered: 31 December 2011
Status: Satisfied on 10 July 2015
Persons entitled: Investec Bank PLC in Its Capacity as Security Trustee for the Finance Parties (The Security Agent)
Description: For details of properties charged please see form MG01…
5 May 2010
Legal mortgage
Delivered: 11 August 2010
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: Loxford filling station 433 ilford lane ilford essex t/no…
28 April 2010
Legal charge
Delivered: 11 August 2010
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: Wood green service statin walsall street wednesbury west…
27 August 2009
Standard security
Delivered: 24 September 2009
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: 432 alexandra parade glasgow t/no GLA173045 under exeption…
28 April 2009
Legal mortgage
Delivered: 30 April 2009
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H hen and chicken filling station alton road upper froyle…
20 January 2009
Legal mortgage
Delivered: 7 February 2009
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: 147-149 london road east grinstead west sussex…
11 December 2008
Standard security
Delivered: 5 February 2009
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The petrol service station k/a craiglieth service station…
12 November 2008
Standard security
Delivered: 17 December 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The area of ground on the north east side of bothwell…
13 October 2008
Standard security
Delivered: 4 November 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: 31 shieldhall road, glasgow t/no GLA173043.
13 October 2008
Standard security
Delivered: 30 October 2008
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: All and whole known as 31 shieldhall road, glasgow t/n gla…
24 September 2008
Legal mortgage
Delivered: 30 September 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H - upper beeding filing station high street upper…
17 June 2008
Legal mortgage
Delivered: 20 June 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H milton regis plot milton regis sittingbourne kent t/n…
17 June 2008
Deed of charge
Delivered: 20 June 2008
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: F/H milton regis service station and on the north and south…
17 June 2008
Deed of charge
Delivered: 20 June 2008
Status: Satisfied on 1 July 2015
Persons entitled: Bp Oil UK Limited
Description: L/H property k/a crownwoods service station being the land…
17 June 2008
Legal mortgage
Delivered: 20 June 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a crownwoods service station bexley road…
2 June 2008
Standard security
Delivered: 23 July 2008
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: Subjects k/a and forming kyle filling station, 22 maybole…
2 June 2008
Standard security
Delivered: 20 June 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: 22 maybole road, ayr.
1 May 2008
Legal mortgage
Delivered: 2 May 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H gibbs garage bouncers lane cheltenham gloucester t/no…
31 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H boscombe service station palmerston road bournemouth…
28 March 2008
Standard security
Delivered: 29 April 2008
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: All and whole of the subjects k/a and forming viewpark…
26 March 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: View park filling station 783 old edinburgh road bellshill…
8 February 2008
Legal mortgage
Delivered: 15 February 2008
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property at felixstowe dock service area trinity…
26 November 2007
Legal mortgage
Delivered: 28 November 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/Hold being april cottages,30 and 30A booker lane high…
8 May 2007
Legal mortgage
Delivered: 22 May 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H eastcote filling station, 726 field end road, ruislip…
8 May 2007
Deed of charge
Delivered: 9 May 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil Limited
Description: L/H property k/a eastgate filling station 726 field end…
28 February 2007
Deed of charge
Delivered: 3 March 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: F/H property k/a clock tower service station milton road…
28 February 2007
Legal mortgage
Delivered: 3 March 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a clock tower service station milton road…
26 February 2007
Deed of charge
Delivered: 3 March 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: Fillybrook service station newcastle road stone…
26 February 2007
Legal mortgage
Delivered: 3 March 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H fillybrooks service station newcastle road stone…
8 February 2007
Deed of charge
Delivered: 14 February 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: The f/h property known as central garage military road…
8 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at central garage military road hythe t/n…
25 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: F/H pantiles service garage 244 london road burpham…
25 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H pantiles filling station 224 london road guildford…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a alton filling station butts road alton…
23 January 2007
Deed of charge
Delivered: 3 February 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: F/H property with t/no HP426111.
18 January 2007
Deed of charge
Delivered: 19 January 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: Hassocks service station london road hassocks t/no SX31527.
18 January 2007
Legal mortgage
Delivered: 19 January 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hassocks service station london road…
16 January 2007
Charge
Delivered: 18 January 2007
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: F/H handcross service station haywards heath sussex t/nos…
16 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H handcross service station handcross sussex t/nos…
14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 19 June 2015
Persons entitled: Bp Oil UK Limited
Description: F/H property k/a clarence street service station clarence…
14 December 2006
Legal mortgage
Delivered: 19 December 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H - clarence street service station clarence street upper…
7 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 2 July 2015
Persons entitled: B P Oil UK Limited
Description: L/H kingsmead service station 205 farnborough road…
7 December 2006
Legal mortgage
Delivered: 9 December 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H kingsmead service station farnborough road farnborough…
6 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H victoria service station victoria near st austell t/no…
5 December 2006
Charge
Delivered: 7 December 2006
Status: Satisfied on 19 June 2015
Persons entitled: B P Oil UK Limited
Description: Mid cornwall service station victoria near st austell t/no…
5 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H mid cornwall service station victoria near st austell…
1 December 2006
Charge
Delivered: 7 December 2006
Status: Satisfied on 19 June 2015
Persons entitled: B P Oil UK Limited
Description: Ambassador service station 144-150 stoke newington road…
1 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H ambassador service station stoke newington road london…
21 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H swanwick service station old swanwick colliery road off…
25 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: Land & buildings on the north side of wheatley road…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sunny lodge service station worcester road…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a maynestone connect manchester road…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a crow orchard connect mossy lea road…
20 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: Charnwood filling station snells nook loughborough. With…
20 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: Longlevers service station cheltenham road longlevers…
29 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…