About

Registered Number: 01612921
Date of Incorporation: 10/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

 

Established in 1982, Retirement Security Ltd are based in Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HASSANI, Caroline Veronica 06 August 2018 - 1
TAPLIN, Ann Marie 30 May 2013 08 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 08 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 26 July 2017
RESOLUTIONS - N/A 26 July 2017
SH06 - Notice of cancellation of shares 26 July 2017
SH06 - Notice of cancellation of shares 26 July 2017
SH03 - Return of purchase of own shares 26 July 2017
SH03 - Return of purchase of own shares 26 July 2017
SH06 - Notice of cancellation of shares 14 June 2017
AP01 - Appointment of director 09 June 2017
RESOLUTIONS - N/A 26 May 2017
SH03 - Return of purchase of own shares 26 May 2017
SH06 - Notice of cancellation of shares 25 May 2017
SH03 - Return of purchase of own shares 25 May 2017
SH06 - Notice of cancellation of shares 01 March 2017
SH06 - Notice of cancellation of shares 22 February 2017
SH03 - Return of purchase of own shares 15 February 2017
RESOLUTIONS - N/A 10 February 2017
SH03 - Return of purchase of own shares 10 February 2017
RESOLUTIONS - N/A 03 February 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 22 July 2016
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 29 November 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 09 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 29 January 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 02 December 2008
363s - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
AA - Annual Accounts 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
353a - Register of members in non-legible form 03 November 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
169 - Return by a company purchasing its own shares 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
169 - Return by a company purchasing its own shares 13 September 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
363s - Annual Return 13 January 2006
169 - Return by a company purchasing its own shares 14 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
169 - Return by a company purchasing its own shares 01 June 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
MEM/ARTS - N/A 23 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
363s - Annual Return 02 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
287 - Change in situation or address of Registered Office 27 January 2003
363s - Annual Return 24 January 2003
363s - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
AA - Annual Accounts 20 November 2002
RESOLUTIONS - N/A 19 November 2002
MEM/ARTS - N/A 19 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
MEM/ARTS - N/A 05 May 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
RESOLUTIONS - N/A 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 10 March 2000
363s - Annual Return 28 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 04 October 1995
MEM/ARTS - N/A 29 June 1995
MISC - Miscellaneous document 17 May 1995
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 03 May 1995
OCPRI - N/A 29 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
MEM/ARTS - N/A 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
RESOLUTIONS - N/A 09 March 1995
RESOLUTIONS - N/A 09 March 1995
RESOLUTIONS - N/A 09 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 27 October 1994
288 - N/A 02 August 1994
288 - N/A 16 May 1994
395 - Particulars of a mortgage or charge 09 March 1994
363s - Annual Return 18 February 1994
395 - Particulars of a mortgage or charge 15 January 1994
395 - Particulars of a mortgage or charge 14 January 1994
395 - Particulars of a mortgage or charge 13 November 1993
395 - Particulars of a mortgage or charge 28 October 1993
395 - Particulars of a mortgage or charge 28 October 1993
395 - Particulars of a mortgage or charge 20 October 1993
AA - Annual Accounts 21 September 1993
395 - Particulars of a mortgage or charge 08 September 1993
288 - N/A 30 August 1993
395 - Particulars of a mortgage or charge 25 August 1993
395 - Particulars of a mortgage or charge 25 August 1993
395 - Particulars of a mortgage or charge 21 August 1993
395 - Particulars of a mortgage or charge 04 August 1993
395 - Particulars of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
288 - N/A 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1993
395 - Particulars of a mortgage or charge 03 June 1993
395 - Particulars of a mortgage or charge 29 May 1993
395 - Particulars of a mortgage or charge 29 May 1993
395 - Particulars of a mortgage or charge 20 May 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1993
123 - Notice of increase in nominal capital 05 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 09 February 1993
363s - Annual Return 21 January 1993
395 - Particulars of a mortgage or charge 16 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1992
395 - Particulars of a mortgage or charge 20 October 1992
AA - Annual Accounts 29 September 1992
395 - Particulars of a mortgage or charge 24 September 1992
395 - Particulars of a mortgage or charge 19 September 1992
395 - Particulars of a mortgage or charge 19 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
395 - Particulars of a mortgage or charge 14 August 1992
395 - Particulars of a mortgage or charge 25 July 1992
395 - Particulars of a mortgage or charge 09 July 1992
395 - Particulars of a mortgage or charge 09 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1992
288 - N/A 30 June 1992
395 - Particulars of a mortgage or charge 18 June 1992
395 - Particulars of a mortgage or charge 17 June 1992
395 - Particulars of a mortgage or charge 17 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1992
395 - Particulars of a mortgage or charge 22 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 26 March 1992
395 - Particulars of a mortgage or charge 05 March 1992
AUD - Auditor's letter of resignation 04 March 1992
AA - Annual Accounts 18 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
395 - Particulars of a mortgage or charge 31 January 1992
395 - Particulars of a mortgage or charge 25 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1992
395 - Particulars of a mortgage or charge 23 January 1992
395 - Particulars of a mortgage or charge 21 January 1992
395 - Particulars of a mortgage or charge 17 January 1992
363b - Annual Return 14 January 1992
395 - Particulars of a mortgage or charge 10 January 1992
395 - Particulars of a mortgage or charge 10 January 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1991
395 - Particulars of a mortgage or charge 20 November 1991
288 - N/A 23 May 1991
395 - Particulars of a mortgage or charge 06 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
363a - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 21 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
AA - Annual Accounts 14 January 1991
RESOLUTIONS - N/A 04 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1990
RESOLUTIONS - N/A 16 August 1990
RESOLUTIONS - N/A 16 August 1990
123 - Notice of increase in nominal capital 16 August 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1990
395 - Particulars of a mortgage or charge 17 February 1990
395 - Particulars of a mortgage or charge 31 January 1990
395 - Particulars of a mortgage or charge 22 January 1990
395 - Particulars of a mortgage or charge 17 January 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
395 - Particulars of a mortgage or charge 12 December 1989
PUC 2 - N/A 05 June 1989
PUC 2 - N/A 20 April 1989
PUC 2 - N/A 21 March 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
123 - Notice of increase in nominal capital 23 February 1989
395 - Particulars of a mortgage or charge 30 January 1989
288 - N/A 25 January 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1989
395 - Particulars of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 05 October 1988
288 - N/A 06 July 1988
AUD - Auditor's letter of resignation 04 July 1988
395 - Particulars of a mortgage or charge 15 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 06 October 1987
288 - N/A 06 August 1987
288 - N/A 07 April 1987
288 - N/A 16 January 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 06 November 1986
287 - Change in situation or address of Registered Office 06 November 1986
288 - N/A 16 August 1986
288 - N/A 04 July 1986
287 - Change in situation or address of Registered Office 04 July 1986
MISC - Miscellaneous document 10 February 1982
NEWINC - New incorporation documents 10 February 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage over the properties 21 December 2012 Outstanding

N/A

Legal mortgage 29 June 2011 Outstanding

N/A

Debenture 28 June 2011 Outstanding

N/A

Debenture and legal mortgage 13 May 2011 Fully Satisfied

N/A

Legal mortgage 19 December 2007 Fully Satisfied

N/A

Mortgage debenture 19 December 2007 Fully Satisfied

N/A

Deed of sub-charge 08 March 1994 Fully Satisfied

N/A

Deed of sub-charge 14 January 1994 Fully Satisfied

N/A

Deed of sub-charge 12 January 1994 Fully Satisfied

N/A

Deed of sub-charge 12 November 1993 Fully Satisfied

N/A

Sub-charge 27 October 1993 Fully Satisfied

N/A

Sub-charge 27 October 1993 Fully Satisfied

N/A

Deed of sub-charge 19 October 1993 Fully Satisfied

N/A

Deed of sub charge 24 August 1993 Fully Satisfied

N/A

Deed of sub-charge 23 August 1993 Fully Satisfied

N/A

Deed of sub-charge 20 August 1993 Fully Satisfied

N/A

Legal charge 02 August 1993 Fully Satisfied

N/A

Deed of sub-charge 26 July 1993 Fully Satisfied

N/A

Deed of sub-charge 19 July 1993 Fully Satisfied

N/A

Deed of sub-charge 19 July 1993 Fully Satisfied

N/A

Deed of sub-charge 19 July 1993 Fully Satisfied

N/A

Legal charge 01 June 1993 Fully Satisfied

N/A

Legal charge 26 May 1993 Fully Satisfied

N/A

Legal charge 26 May 1993 Fully Satisfied

N/A

Deed of sub-charge 19 May 1993 Fully Satisfied

N/A

Deed of sub-charge 16 March 1993 Fully Satisfied

N/A

Deed of sub-charge 26 February 1993 Fully Satisfied

N/A

Deed of sub-charge 16 February 1993 Fully Satisfied

N/A

Deed of sub-charge 08 February 1993 Fully Satisfied

N/A

Deed of legal charge 14 January 1993 Fully Satisfied

N/A

Deed of legal charge 19 October 1992 Fully Satisfied

N/A

Deed of sub charge 16 September 1992 Fully Satisfied

N/A

Deed of sub charge 16 September 1992 Fully Satisfied

N/A

Deed of sub-charge 16 September 1992 Fully Satisfied

N/A

Deed of sub-charge 10 September 1992 Fully Satisfied

N/A

Legal charge 12 August 1992 Fully Satisfied

N/A

Deed of sub-charge 22 July 1992 Fully Satisfied

N/A

Supplemental legal mortgage 30 June 1992 Fully Satisfied

N/A

Legal charge 30 June 1992 Fully Satisfied

N/A

Deed of sub-charge 16 June 1992 Fully Satisfied

N/A

Deed of sub-charge 03 June 1992 Fully Satisfied

N/A

Deed of sub-charge 29 May 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Legal charge 10 April 1992 Fully Satisfied

N/A

Deed of sub-charge 31 March 1992 Fully Satisfied

N/A

Deed of sub-charge 13 March 1992 Fully Satisfied

N/A

Deed of sub-charge 28 February 1992 Fully Satisfied

N/A

Legal charge 12 February 1992 Fully Satisfied

N/A

Composite debenture 12 February 1992 Fully Satisfied

N/A

Legal charge 07 February 1992 Fully Satisfied

N/A

Legal charge 31 January 1992 Fully Satisfied

N/A

Supplemental legal mortgage 24 January 1992 Fully Satisfied

N/A

Deed of sub-charge 21 January 1992 Fully Satisfied

N/A

Deed of sub-charge 20 January 1992 Fully Satisfied

N/A

Legal charge 17 January 1992 Fully Satisfied

N/A

Legal charge 13 January 1992 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Supplemental legal mortgage 07 January 1992 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Deed of sub-charge 19 November 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Deed of assignment 31 December 1990 Fully Satisfied

N/A

Charge and assignment 16 July 1990 Fully Satisfied

N/A

Legal charge 11 June 1990 Fully Satisfied

N/A

Legal charge 11 June 1990 Fully Satisfied

N/A

Legal charge 16 February 1990 Fully Satisfied

N/A

Debenture 30 January 1990 Fully Satisfied

N/A

Legal charge 11 January 1990 Fully Satisfied

N/A

Charge 10 January 1990 Fully Satisfied

N/A

Mortgage 11 December 1989 Fully Satisfied

N/A

Charge by way of legal mortgage 23 January 1989 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Legal charge 23 September 1988 Fully Satisfied

N/A

Legal charge 07 April 1988 Fully Satisfied

N/A

Legal charge 10 December 1987 Fully Satisfied

N/A

Floating charge 30 September 1987 Fully Satisfied

N/A

Mortgage 25 April 1985 Fully Satisfied

N/A

Further charge 04 July 1984 Fully Satisfied

N/A

Debenture 19 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.