Advanced company searchLink opens in new window

WEM COMMERCIAL LTD

Company number 12684654

Filter charges

Filter charges
12 charges registered
5 outstanding, 7 satisfied, 0 part satisfied

Charge code 1268 4654 0012

Satisfy charge 1268 4654 0012 on the Companies House WebFiling service

Created
21 December 2023
Delivered
2 January 2024
Status
Outstanding

Persons entitled

  • Rachel Jane Gundle

Brief description

101 north road, harborne, B17 9PE…

Charge code 1268 4654 0011

Satisfy charge 1268 4654 0011 on the Companies House WebFiling service

Created
30 October 2023
Delivered
13 November 2023
Status
Outstanding

Persons entitled

  • Churchill Property Innovations LTD

Brief description

62 high street, stourbridge. DY8 1DX…

Charge code 1268 4654 0010

Created
12 May 2023
Delivered
19 May 2023
Status
Satisfied on 27 July 2023

Persons entitled

  • Andrew Gordon
  • Whitehall Trustees Limited as Trustees of the Willard Property Ag Ssas

Brief description

Ground floor shop, 707 bristol road south, northfield…

Charge code 1268 4654 0009

Created
9 March 2023
Delivered
20 March 2023
Status
Satisfied on 27 July 2023

Persons entitled

  • Oxana Mikhaylova
  • Marc Scheers

Brief description

Ground floor shop at 707. bristol road, south, northfield…

Charge code 1268 4654 0008

Satisfy charge 1268 4654 0008 on the Companies House WebFiling service

Created
13 February 2023
Delivered
24 February 2023
Status
Outstanding

Persons entitled

  • Christina Sexty
  • Sonal Shah

Brief description

31A cox’s lane. Cradley heath. B64 5NS…

Charge code 1268 4654 0007

Satisfy charge 1268 4654 0007 on the Companies House WebFiling service

Created
26 January 2023
Delivered
6 February 2023
Status
Outstanding

Persons entitled

  • Simon Patrick Whelan
  • Elizabeth Jane Whelan

Brief description

31A cox’s lane, cradley heath, B64 5NS…

Charge code 1268 4654 0006

Satisfy charge 1268 4654 0006 on the Companies House WebFiling service

Created
26 January 2023
Delivered
2 February 2023
Status
Outstanding

Persons entitled

  • Simon Patrick Whelan and Elizabeth Jane Whelan as Trustees of the Swpm Limited Ssas

Brief description

31A cox’s lane, cradley heath, B64 5NS…

Charge code 1268 4654 0005

Created
9 December 2022
Delivered
16 December 2022
Status
Satisfied on 19 May 2023

Persons entitled

  • Andrew Gordon
  • Whitehall Trustees Limited as Trustees of the Willard Property Ag Ssas

Brief description

707 bristol road south, northfield,. Birmingham (B31 2JT)…

Charge code 1268 4654 0004

Created
14 October 2022
Delivered
17 October 2022
Status
Satisfied on 11 January 2025

Persons entitled

  • Trustees of the Breckon Ssas

Brief description

101 north road, harborne B17 9PE (title number WK130514)…

Charge code 1268 4654 0003

Created
9 March 2022
Delivered
21 March 2022
Status
Satisfied on 13 December 2022

Persons entitled

  • Andrew Gordon
  • Whitehall Trustees Limited as Trustees of the Willard Property Ag Ssas

Brief description

707 and 707A bristol road south, northfield, birmingham…

Charge code 1268 4654 0002

Created
9 March 2022
Delivered
17 March 2022
Status
Satisfied on 13 December 2022

Persons entitled

  • Sonal Shah
  • Christina Jane Sexty

Brief description

707 - 707A bristol road south, northfield, birmingham, B31…

Charge code 1268 4654 0001

Created
27 January 2022
Delivered
31 January 2022
Status
Satisfied on 11 January 2025

Persons entitled

  • Caraselle Holdings Limited

Brief description

The freehold property known as 2-4 crown street…