About

Registered Number: 02266458
Date of Incorporation: 10/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 20 Berkeley Square, Mayfair, London, W1J 6LH

 

Established in 1988, Sunley Estates Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Sunley, Lisa Helen, Bunning, Christopher John, Yates, John Anthony Westbrook, Cressall, Andrew, Hoskisson, Clive, Rockell, Barry Charles. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNLEY, Lisa Helen 13 May 2020 - 1
CRESSALL, Andrew 01 February 1999 28 June 1999 1
HOSKISSON, Clive N/A 25 July 1992 1
ROCKELL, Barry Charles N/A 08 March 1993 1
Secretary Name Appointed Resigned Total Appointments
BUNNING, Christopher John 20 February 1998 24 June 1998 1
YATES, John Anthony Westbrook N/A 31 October 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 13 May 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 17 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 August 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 23 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
TM01 - Termination of appointment of director 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
RESOLUTIONS - N/A 29 December 2010
RESOLUTIONS - N/A 29 December 2010
MAR - Memorandum and Articles - used in re-registration 29 December 2010
CERT10 - Re-registration of a company from public to private 29 December 2010
RR02 - Application by a public company for re-registration as a private limited company 29 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 27 March 2009
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 19 June 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 13 December 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 18 April 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 11 December 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
395 - Particulars of a mortgage or charge 10 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
MEM/ARTS - N/A 20 January 1999
123 - Notice of increase in nominal capital 20 January 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
395 - Particulars of a mortgage or charge 21 May 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
395 - Particulars of a mortgage or charge 15 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1997
363s - Annual Return 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
395 - Particulars of a mortgage or charge 24 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
395 - Particulars of a mortgage or charge 18 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
395 - Particulars of a mortgage or charge 21 March 1997
AA - Annual Accounts 19 March 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 1997
363s - Annual Return 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
395 - Particulars of a mortgage or charge 20 November 1996
395 - Particulars of a mortgage or charge 13 November 1996
395 - Particulars of a mortgage or charge 13 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 28 October 1996
395 - Particulars of a mortgage or charge 24 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 15 August 1996
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 19 July 1996
395 - Particulars of a mortgage or charge 17 July 1996
395 - Particulars of a mortgage or charge 17 July 1996
395 - Particulars of a mortgage or charge 17 July 1996
395 - Particulars of a mortgage or charge 17 July 1996
395 - Particulars of a mortgage or charge 12 July 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
287 - Change in situation or address of Registered Office 17 June 1996
395 - Particulars of a mortgage or charge 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1996
395 - Particulars of a mortgage or charge 29 May 1996
395 - Particulars of a mortgage or charge 24 May 1996
395 - Particulars of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 03 April 1996
AA - Annual Accounts 20 March 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 29 January 1996
395 - Particulars of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
363s - Annual Return 29 November 1995
395 - Particulars of a mortgage or charge 15 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
395 - Particulars of a mortgage or charge 26 October 1995
395 - Particulars of a mortgage or charge 20 September 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
395 - Particulars of a mortgage or charge 12 September 1995
CERT5 - Re-registration of a company from private to public 12 September 1995
MAR - Memorandum and Articles - used in re-registration 11 September 1995
BS - Balance sheet 11 September 1995
AUDS - Auditor's statement 11 September 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 11 September 1995
43(3) - Application by a private company for re-registration as a public company 11 September 1995
395 - Particulars of a mortgage or charge 30 August 1995
395 - Particulars of a mortgage or charge 21 August 1995
395 - Particulars of a mortgage or charge 21 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 09 August 1995
395 - Particulars of a mortgage or charge 16 June 1995
288 - N/A 12 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 21 March 1995
395 - Particulars of a mortgage or charge 21 March 1995
AA - Annual Accounts 10 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 21 February 1995
395 - Particulars of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 26 January 1995
395 - Particulars of a mortgage or charge 26 January 1995
395 - Particulars of a mortgage or charge 26 January 1995
395 - Particulars of a mortgage or charge 26 January 1995
395 - Particulars of a mortgage or charge 26 January 1995
395 - Particulars of a mortgage or charge 26 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
123 - Notice of increase in nominal capital 18 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
363s - Annual Return 10 December 1994
395 - Particulars of a mortgage or charge 15 August 1994
395 - Particulars of a mortgage or charge 15 August 1994
395 - Particulars of a mortgage or charge 11 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
395 - Particulars of a mortgage or charge 03 August 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
AA - Annual Accounts 21 March 1994
395 - Particulars of a mortgage or charge 15 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 24 January 1994
395 - Particulars of a mortgage or charge 24 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 15 December 1993
395 - Particulars of a mortgage or charge 15 December 1993
363s - Annual Return 13 December 1993
288 - N/A 29 November 1993
395 - Particulars of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 19 October 1993
395 - Particulars of a mortgage or charge 04 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1993
395 - Particulars of a mortgage or charge 24 February 1993
395 - Particulars of a mortgage or charge 24 February 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
395 - Particulars of a mortgage or charge 14 January 1993
AA - Annual Accounts 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
123 - Notice of increase in nominal capital 14 January 1993
CERTNM - Change of name certificate 13 January 1993
288 - N/A 12 January 1993
363s - Annual Return 05 January 1993
RESOLUTIONS - N/A 28 September 1992
AA - Annual Accounts 28 September 1992
288 - N/A 27 August 1992
RESOLUTIONS - N/A 10 December 1991
AA - Annual Accounts 10 December 1991
363s - Annual Return 25 November 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
287 - Change in situation or address of Registered Office 15 November 1990
RESOLUTIONS - N/A 07 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 18 October 1989
288 - N/A 01 September 1989
288 - N/A 13 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1988
RESOLUTIONS - N/A 19 October 1988
123 - Notice of increase in nominal capital 19 October 1988
MEM/ARTS - N/A 18 October 1988
CERTNM - Change of name certificate 10 October 1988
CERTNM - Change of name certificate 10 October 1988
287 - Change in situation or address of Registered Office 12 September 1988
288 - N/A 12 September 1988
288 - N/A 22 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
NEWINC - New incorporation documents 10 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2015 Fully Satisfied

N/A

Share charge 10 November 2008 Fully Satisfied

N/A

Legal charge 22 August 2006 Fully Satisfied

N/A

Fixed charge 15 May 2006 Fully Satisfied

N/A

Legal charge of a registered estate 15 May 2006 Fully Satisfied

N/A

Legal charge 15 June 2004 Fully Satisfied

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Legal charge 14 November 2002 Fully Satisfied

N/A

Legal charge 05 July 2002 Fully Satisfied

N/A

Legal charge 15 December 2000 Fully Satisfied

N/A

Legal charge 02 March 1999 Fully Satisfied

N/A

Charge 20 May 1998 Fully Satisfied

N/A

Charge by way of legal mortgage 30 December 1997 Fully Satisfied

N/A

Debenture 17 December 1997 Fully Satisfied

N/A

Legal charge 17 June 1997 Fully Satisfied

N/A

Legal charge 19 May 1997 Fully Satisfied

N/A

Legal charge 28 April 1997 Fully Satisfied

N/A

Legal charge 28 April 1997 Fully Satisfied

N/A

Legal charge 28 April 1997 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Legal charge 21 March 1997 Fully Satisfied

N/A

Deed of charge over credit balances 13 March 1997 Fully Satisfied

N/A

Deed of charge over credit balances 08 November 1996 Fully Satisfied

N/A

Legal charge 05 November 1996 Fully Satisfied

N/A

Legal charge 05 November 1996 Fully Satisfied

N/A

Legal charge 04 November 1996 Fully Satisfied

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Legal charge 25 October 1996 Fully Satisfied

N/A

Legal charge 25 October 1996 Fully Satisfied

N/A

Legal charge 17 October 1996 Fully Satisfied

N/A

Legal charge 09 October 1996 Fully Satisfied

N/A

Legal charge 02 October 1996 Fully Satisfied

N/A

Legal charge 02 October 1996 Fully Satisfied

N/A

Legal charge 02 October 1996 Fully Satisfied

N/A

Legal charge 30 August 1996 Fully Satisfied

N/A

Deed of charge over credit balances 06 August 1996 Fully Satisfied

N/A

Legal charge 22 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 10 July 1996 Fully Satisfied

N/A

Legal charge 08 July 1996 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Legal charge 10 June 1996 Fully Satisfied

N/A

Legal charge 10 June 1996 Fully Satisfied

N/A

Legal charge 10 June 1996 Fully Satisfied

N/A

Legal charge 10 June 1996 Fully Satisfied

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Legal charge 20 May 1996 Fully Satisfied

N/A

Deed of charge over credit balances 20 May 1996 Fully Satisfied

N/A

Deed of charge over credit balances 08 May 1996 Fully Satisfied

N/A

Deed of charge over credit balances 29 April 1996 Fully Satisfied

N/A

Deed of charge over credit balances 26 March 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 02 February 1996 Fully Satisfied

N/A

Legal charge 16 January 1996 Fully Satisfied

N/A

Deed of charge over credit balances 03 January 1996 Fully Satisfied

N/A

Legal charge 08 November 1995 Fully Satisfied

N/A

Legal charge 27 October 1995 Fully Satisfied

N/A

Legal charge 20 October 1995 Fully Satisfied

N/A

Legal charge 20 October 1995 Fully Satisfied

N/A

Legal charge 20 October 1995 Fully Satisfied

N/A

Legal charge 08 September 1995 Fully Satisfied

N/A

Legal charge by the company and by peter alan harris and joanne harris as trustee for the company 05 September 1995 Fully Satisfied

N/A

Deed of charge over credit balances 18 August 1995 Fully Satisfied

N/A

Legal charge 15 August 1995 Fully Satisfied

N/A

Legal charge 14 August 1995 Fully Satisfied

N/A

Legal charge 10 August 1995 Fully Satisfied

N/A

Legal charge 10 August 1995 Fully Satisfied

N/A

Legal charge 10 August 1995 Fully Satisfied

N/A

Legal charge 10 August 1995 Fully Satisfied

N/A

Floating charge 01 August 1995 Fully Satisfied

N/A

Deed of charge over credit balances 08 June 1995 Fully Satisfied

N/A

Legal charge 21 March 1995 Fully Satisfied

N/A

Legal charge 16 March 1995 Fully Satisfied

N/A

Postponed secured debenture 16 March 1995 Fully Satisfied

N/A

Legal charge 01 March 1995 Fully Satisfied

N/A

Deed of charge over credit balances 27 February 1995 Fully Satisfied

N/A

Deed of charge over credit balances 10 February 1995 Fully Satisfied

N/A

Deed of charge over credit balances 10 February 1995 Fully Satisfied

N/A

Legal charge 10 February 1995 Fully Satisfied

N/A

Legal charge 31 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 16 December 1994 Fully Satisfied

N/A

Legal charge 16 December 1994 Fully Satisfied

N/A

Legal charge 16 December 1994 Fully Satisfied

N/A

Legal charge 16 December 1994 Fully Satisfied

N/A

Legal charge 16 December 1994 Fully Satisfied

N/A

Legal charge 16 December 1994 Fully Satisfied

N/A

Legal charge 04 August 1994 Fully Satisfied

N/A

Legal charge 04 August 1994 Fully Satisfied

N/A

Legal charge 04 August 1994 Fully Satisfied

N/A

Legal charge 29 July 1994 Fully Satisfied

N/A

Legal charge 25 July 1994 Fully Satisfied

N/A

Deed of charge over credit balances 27 May 1994 Fully Satisfied

N/A

Deed of charge over credit balances 27 May 1994 Fully Satisfied

N/A

Legal charge 26 May 1994 Fully Satisfied

N/A

Legal charge 04 March 1994 Fully Satisfied

N/A

Deed of charge over credit balances 28 February 1994 Fully Satisfied

N/A

Legal charge 28 February 1994 Fully Satisfied

N/A

Legal charge 13 January 1994 Fully Satisfied

N/A

Legal charge 13 January 1994 Fully Satisfied

N/A

Legal charge 15 December 1993 Fully Satisfied

N/A

Deed of charge over credit balances 02 December 1993 Fully Satisfied

N/A

Deed of charge over credit balances 02 December 1993 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 05 October 1993 Fully Satisfied

N/A

Legal charge 15 September 1993 Fully Satisfied

N/A

Legal charge 12 February 1993 Fully Satisfied

N/A

Legal charge 12 February 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Legal charge 13 January 1993 Fully Satisfied

N/A

Debenture 06 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.