NOBLE FOODS LIMITED
WITNEY DEANS FOODS LIMITED FENSHELF 108 LTD

Hellopages » Oxfordshire » West Oxfordshire » OX29 7RB

Company number 03636168
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address COTSWOLD FARM, STANDLAKE, WITNEY, OXFORDSHIRE, ENGLAND, OX29 7RB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Appointment of Mr Dale Burnett as a director on 6 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of NOBLE FOODS LIMITED are www.noblefoods.co.uk, and www.noble-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Combe (Oxon) Rail Station is 6.8 miles; to Charlbury Rail Station is 9.3 miles; to Ascott-under-Wychwood Rail Station is 10.1 miles; to Shipton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noble Foods Limited is a Private Limited Company. The company registration number is 03636168. Noble Foods Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Noble Foods Limited is Cotswold Farm Standlake Witney Oxfordshire England Ox29 7rb. . BURNETT, Dale is a Director of the company. ROBERTS, Jamie is a Director of the company. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary WRIGHT, Colin Arthur has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director CHALLANDS, Peter has been resigned. Director CRACKNELL, Andrew Michael James has been resigned. Director DEAN, James Edwin has been resigned. Director DEAN, Peter Donald has been resigned. Director DONEGAN, Michael Edward has been resigned. Director EVANS, Kenneth David has been resigned. Director JORET, Andrew David has been resigned. Director KENT, Michael Richard John has been resigned. Director LORD, Andrew Michael has been resigned. Director LOWE, Stuart Jonathan has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Director SHAMASH, Alan Franklyn has been resigned. Director STOTT, Mark David has been resigned. Director THORNTON, Peter William has been resigned. Director TROMANS, David John has been resigned. Director VIGUS, Barry John has been resigned. Director WILLCOX, Christopher Steven has been resigned. Director WILSON, William Jan has been resigned. Director WRIGHT, Colin Arthur has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
BURNETT, Dale
Appointed Date: 06 July 2016
64 years old

Director
ROBERTS, Jamie
Appointed Date: 22 September 2014
51 years old

Resigned Directors

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 23 May 2006
Appointed Date: 22 September 1998

Secretary
WRIGHT, Colin Arthur
Resigned: 31 August 2006
Appointed Date: 06 April 2001

Secretary
EMW SECRETARIES LIMITED
Resigned: 22 September 2014
Appointed Date: 23 May 2006

Director
CHALLANDS, Peter
Resigned: 13 December 2005
Appointed Date: 27 March 2000
80 years old

Director
CRACKNELL, Andrew Michael James
Resigned: 02 October 2015
Appointed Date: 14 January 2014
57 years old

Director
DEAN, James Edwin
Resigned: 31 July 2004
Appointed Date: 27 March 2000
85 years old

Director
DEAN, Peter Donald
Resigned: 15 September 2010
Appointed Date: 06 November 1998
81 years old

Director
DONEGAN, Michael Edward
Resigned: 31 December 2007
Appointed Date: 04 October 1999
78 years old

Director
EVANS, Kenneth David
Resigned: 15 September 2010
Appointed Date: 04 October 1999
68 years old

Director
JORET, Andrew David
Resigned: 06 January 2014
Appointed Date: 27 March 2000
71 years old

Director
KENT, Michael Richard John
Resigned: 28 March 2008
Appointed Date: 07 November 2006
76 years old

Director
LORD, Andrew Michael
Resigned: 02 August 2008
Appointed Date: 17 July 2008
57 years old

Director
LOWE, Stuart Jonathan
Resigned: 22 September 2014
Appointed Date: 24 August 2009
67 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 06 November 1998
Appointed Date: 22 September 1998
35 years old

Director
SHAMASH, Alan Franklyn
Resigned: 18 November 2009
Appointed Date: 04 October 1999
80 years old

Director
STOTT, Mark David
Resigned: 14 January 2010
Appointed Date: 13 December 2005
59 years old

Director
THORNTON, Peter William
Resigned: 14 January 2014
Appointed Date: 17 July 2008
60 years old

Director
TROMANS, David John
Resigned: 21 June 2007
Appointed Date: 06 November 1998
74 years old

Director
VIGUS, Barry John
Resigned: 15 September 2010
Appointed Date: 27 March 2000
73 years old

Director
WILLCOX, Christopher Steven
Resigned: 13 December 2005
Appointed Date: 06 November 1998
79 years old

Director
WILSON, William Jan
Resigned: 06 April 2001
Appointed Date: 27 March 2000
76 years old

Director
WRIGHT, Colin Arthur
Resigned: 31 August 2006
Appointed Date: 27 March 2000
79 years old

Persons With Significant Control

Noble Foods Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOBLE FOODS LIMITED Events

03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
02 Sep 2016
Appointment of Mr Dale Burnett as a director on 6 July 2016
30 Aug 2016
Full accounts made up to 30 September 2015
16 May 2016
Director's details changed for Mr Jamie Roberts on 6 May 2016
01 Mar 2016
Satisfaction of charge 87 in full
...
... and 240 more events
03 May 2000
New director appointed
03 May 2000
New director appointed
03 May 2000
New director appointed
03 May 2000
New director appointed
03 May 2000
New director appointed

NOBLE FOODS LIMITED Charges

1 February 2016
Charge code 0363 6168 0111
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.a Trading as Rabobank as Security Agent
Description: Freehold land at langstone farm, catbrook, chepstow…
1 February 2016
Charge code 0363 6168 0110
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
12 December 2014
Charge code 0363 6168 0109
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2011 agusta A109E. Serial no 11798. registration mark…
5 February 2014
Charge code 0363 6168 0108
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch (as Security Agent)
Description: All and whole 3.46 acres or thereby lying to the north of…
7 October 2013
Charge code 0363 6168 0107
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a (Trading as Rabobank International) London Branch (as Security Agent)
Description: Freehold land on the south side of forst lane walesby t/n…
25 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch
Description: F/H property k/a part of the land adjoining belle eau park…
4 September 2012
Standard security
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International), London Branch as Security Agent
Description: All and whole that area or piece of ground forming and k/a…
11 July 2012
Legal charge
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent
Description: F/H cotswold farm and food factory standlake witney oxon…
23 May 2012
Standard security executed on 4 may 2012
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent
Description: All and whole interest in burnside poultry farm letham…
9 May 2012
Debenture
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Bond and floating charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent
Description: A floating charge over the charged assets being the…
7 November 2011
Mortgage
Delivered: 8 November 2011
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lodge farm beckingham lincolnshire t/no…
9 September 2011
Aircraft mortgage
Delivered: 15 September 2011
Status: Satisfied on 14 May 2013
Persons entitled: Lombard North Central PLC
Description: Fixed mortgage over aircraft type: agusta A109E…
20 July 2011
Aircraft mortgage
Delivered: 25 July 2011
Status: Satisfied on 21 March 2013
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft…
1 December 2010
An omnibus guarantee and set-off agreement
Delivered: 2 December 2010
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 July 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 7 december 2009 and
Delivered: 17 July 2010
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any present or…
26 April 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 7 december 2009,
Delivered: 27 April 2010
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 December 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 edgefield road industrial estate loanhead tn MID87441.
7 December 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Area of ground lying within the edgefield road industrial…
7 December 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Lochtyburn poultry farm kinglassie t/n FFE43002, finmont…
7 December 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 and 1A strathore cottages and thornton egg packing…
7 December 2009
An omnibus guarantee and set-off agreement
Delivered: 9 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 December 2009
Bond and floating charge
Delivered: 9 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All and each part of the assets and property (including…
7 December 2009
Mortgage
Delivered: 9 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H fengate farm marsham norfolk t/no NK247732 f/h hilltop…
7 December 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 1 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2009
Aircraft mortgage
Delivered: 24 August 2009
Status: Satisfied on 21 March 2013
Persons entitled: Lombard North Central PLC
Description: Aircraft type: hawker 750, registration mark: N666NF…
24 December 2008
Aircraft mortgage
Delivered: 13 January 2009
Status: Satisfied on 21 March 2013
Persons entitled: Lombard North Central PLC
Description: Aircraft type: piaggio-P180, registration mark: N174WA…
1 December 2008
Aircraft mortgage
Delivered: 4 December 2008
Status: Satisfied on 21 March 2013
Persons entitled: Lombard North Central PLC
Description: Aircraft type: agusta A109E, registration mark: g-samp…
11 July 2008
Legal mortgage
Delivered: 18 July 2008
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: The f/h land on the west side of hives lane north scarle…
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Lochtyburn poultry farm kinglassie lochgelly t/no FFE43002.
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Burnside poultry farm letham cupar three acres of ground…
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Tumulus poultry farm and tumulus cottage letham cupar lying…
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Strathore poultry farm greenend bungalow greenend poultry…
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Lundin poultry farm and lundin cottage letham cupar lying…
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Sheep pens poultry farm top acres poultry farm lomond…
23 June 2006
A standard security which was presented for registration in scotland on the 30/06/2006 and
Delivered: 10 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Finmont poultry farm kinglassie kirkcaldy t/no FFE43007.
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: The l/h property known as vale farm sand lane spalford…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: The l/h property known as enfield farm spalford road north…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures known as…
23 June 2006
All assets debenture
Delivered: 5 July 2006
Status: Satisfied on 9 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: L/H property and all buildings and fixtures from time to…
16 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: The l/h property and all buildings and fixtures from time…
16 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: The l/h property and all buildings and fixtures from time…
16 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: The l/h property and all buildings from time to time…
20 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Leasehold property and all buildingd and fixtures k/a…
20 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Leasehold property and all buildings and fixtures k/a…
6 July 2000
Legal mortgage
Delivered: 15 July 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: L/H property and all buildings and fixtures from time to…
13 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: L/H property k/a units 19A and 19B new york mill…
13 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: L/H property k/a capitol building, wonastow industrial…
9 May 2000
Legal mortgage
Delivered: 25 May 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: The l/h property and all building and fixtures thereon k/a…
18 February 2000
Standard security which was presented for registration in scotland on 12/07/00 and
Delivered: 27 July 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited ("the Security Holder")
Description: All and whole that area or piece of ground extending to one…
23 January 2000
A standard security which was presented for registration in scotland on 2 february 2000 and
Delivered: 19 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Corporation Finance Limited
Description: Strathore feed mill and egg packing station 1/1A strathore…
21 January 2000
A standard security which was presented for registration in scotland on 15 march 2000 and
Delivered: 22 March 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited ("the Security Holder")
Description: All and whole the subjects lying on the south side of and…
21 January 2000
A standard security which was presented for registration in scotland on 2 february 2000 and
Delivered: 19 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Inchdairnie home farm kinglassie.
21 January 2000
A standard security which was presented for registration in scotland on 2 february 2000 and
Delivered: 19 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: 3.70 acres or thereby at bank farm kinglassie & ground and…
21 January 2000
A standard security which was presented for registration in scotland on 2 february 2000 and
Delivered: 19 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Pinewood farm strathore road thornton.
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Bankhead farm kinglassie - for full details see form 395.
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Superiority of lands of letham - for full details see form…
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Superiority wester strathore greenend farm and north…
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Strathore farmhouse thornton - for full details see form…
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Cluny farm thornton fife - for full details see form 395.
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Freuchie mill fife - for full details see form 395.
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: T/Nos FFE4386, FFE2286 & FFE18800 and hilltop farm saline…
21 January 2000
A standard security which was presented for registration in scotland on the 2ND february 2000
Delivered: 12 February 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Scoonie farm letham by leven - for full details see form…
21 January 2000
Composite all assets guarantee and debenture (the "debenture") made between certain companies (the "initial obligors") (as defined) (1) and ge capital commercial finance limited (the "securityholder") (2)
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of separate fixed charges all its real property…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 14 June 2000
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 9 December 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of legal mortgage f/h property and all buildings and…
13 September 1999
Debenture
Delivered: 27 September 1999
Status: Satisfied on 24 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…