Company NameH. Clarkson & Company Limited
Company StatusActive
Company Number00152738
CategoryPrivate Limited Company
Incorporation Date23 January 1919(105 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMatthew Charles Edward Neale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(82 years after company formation)
Appointment Duration23 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameColin Bertram Murray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(82 years after company formation)
Appointment Duration23 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameCheng Yu Wang
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed30 May 2001(82 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleShipbroker
Country of ResidenceHong Kong
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(82 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Alasdair Giles Rickwood Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(82 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameGuy James Preece
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(83 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr James Edward John Rogers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(83 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameAndrew Furze
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(85 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Dmytro Mikhno
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(87 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMark Lindsey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(87 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameThomas William Becker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(87 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMassimo Frencesco Dentice
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed29 October 2006(87 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RolePresident
Country of ResidenceItaly
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(87 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameJulian David Brynteson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(87 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleSale & Purchase Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(87 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameYi Yang
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed31 January 2007(88 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameNeil Duncan Greatorex Gill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(88 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameJonathan Paul Webber
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(89 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Robert Anthony Hartless
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(91 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Kim-Eirik Ovesen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 May 2011(92 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jonathan David Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(92 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleShipbroker
Country of ResidenceSwitzerland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Darren Paul Lepper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(92 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Simon Chattrabhuti
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(92 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Gareth Sewell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(94 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jamie Francis Green
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(94 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleShipbroker
Country of ResidenceUnited Arab Emirates
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Simon Boycott Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(94 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr James William McNally
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(94 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Sidharth Nair
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(94 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Philip Harding
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(94 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Simon Kay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(94 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleShip Broker
Country of ResidenceSingapore
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Steven Goodrich
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(95 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Henry Edward Nicholas Wilsher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(95 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Daniel Michael Potts
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(97 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Robert McKinlay
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(97 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(101 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteclarksons.com
Telephone020 73340000
Telephone regionLondon

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.7m at £0.5Clarkson Shipbroking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£102,200,000
Net Worth£24,600,000
Cash£47,200,000
Current Liabilities£71,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

14 December 1981Delivered on: 21 December 1981
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date under the terms of a loan agreement d/d 11/12/81.
Particulars: All the company's right, title & interest in & to the present & future earnings of the vessel. (See doc M269).
Fully Satisfied
31 January 1980Delivered on: 12 February 1980
Satisfied on: 3 December 2010
Persons entitled: W & G Industrial Leasing LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a bareboat charter d/d 31.1.80.
Particulars: The company's rights title and interest to and on the sub-charterparty (see doc m 268 for details).
Fully Satisfied
13 February 1979Delivered on: 15 February 1979
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account secured by a mortgage dated 13.2.79 under the terms of a loan agreement dated 13.2.79 was registered pursuant on the 15.2.79.
Particulars: All polices and contracts of insurance and entries in a protection and indemnity. Other freights, disbursements and projects and all the benefits thereof. All the earnings of the vessel freights, hires, and other monies which may at any time be earned. (Further detail see doc h 267).
Fully Satisfied
13 February 1979Delivered on: 15 February 1979
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Ship mortgage
Secured details: All monies due or to become due from the company to the chargee on any account under the terms of a loan agreement dated 13.2.79 and a deeds of covenants dated 13.2.79.
Particulars: Sixty four, sixty-fourth shares the, british vessel 'star bay' registered at the port of london under official number 377268. and in the boats, guns, ammunition small arms and appurtenances.
Fully Satisfied
20 January 1978Delivered on: 26 January 1978
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: For further securing £1,470,000 & all other monies due or to become due from the company to the chargee secured by a statutory mortgage dated 20-1-1978 under the terms of a financial agreement dated 16-12-1976.
Particulars: The mortgaged premises (being the ship, insurances and earnings & as defined in the said deed of covenant).
Fully Satisfied
20 January 1978Delivered on: 26 January 1978
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: For securing all monies due or an account current from the company to the chargee pursuant to the terms of a financial agreement dated 16-12-76 & a deed of covenant dated 20-1-1978.
Particulars: 64/64THS shares in the mv clarknes official no 377476.
Fully Satisfied
31 July 2006Delivered on: 8 August 2006
Satisfied on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1977Delivered on: 10 May 1977
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee secured by another charge dated 28/4/77.
Particulars: All the earnings of the vessel evidencing her freight lines and other monies which may at any time be earned by or become payable to clarkson arising out of or as the result of its ownership and/or operation of the vessel.
Fully Satisfied
22 December 1989Delivered on: 10 January 1990
Satisfied on: 3 December 2010
Persons entitled:
Banco Hispano Americano S. A.
Banco De Credito Industrial S. A.

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's rights, title and interest in and to the assigned cash (please see doc 395 for full details).
Fully Satisfied
17 February 1989Delivered on: 2 March 1989
Satisfied on: 7 September 1995
Persons entitled: Castle & Cooke Inc

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee supplemental to a statutory mortgage of even date under the terms of the charterparty dated 23/10/87 and various documents as defined therein.
Particulars: Subject to the rights of the governor and company of the bank of scotland ("bank") under the first priority statutory mortgage dated 13/11/87 and the deed of covenant collateral thereto between the company and the bank all the company's rights, title, interest and benefit in and under:- (a) the M. V. "cartagena" ("the vessel") reg in the port of hamilton, bermuda off no. 373266, and (b) all the insurances and other requisition compendation in respect of the vessel.
Fully Satisfied
17 February 1989Delivered on: 2 March 1989
Satisfied on: 7 September 1995
Persons entitled: Castle & Cooke Inc

Classification: Priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of covenant of even date (as may from time to time be amended).
Particulars: 64/64TH shares of and in the M. V. "cartagena" off. No. 373266, subject to the first priority statutory mortgage dated 13/11/87 executed by the company in favour of the governor and company of the bank of scotland.
Fully Satisfied
17 February 1989Delivered on: 2 March 1989
Satisfied on: 7 September 1995
Persons entitled: Castle & Cooke, Inc

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee sufflemental to a statutory mortgage of even date under the terms of the charterparty dated 23/10/87 and various documents as defined therein.
Particulars: Subject to the rights of the governor and company of the bank of scotland ("bank") under the first priority statitory mortgage dated 13/11/87 and the deed of covenant collateral there to between the company and the bank, all the company's rights title, interest & benefit in and under: (a) the M. V. "santa marta" ("the vessel") reg in the port of hamilton, bermuda off. No. 373272 and (b) all the insurances and any requisition compensation in respect of the vessel.
Fully Satisfied
17 February 1989Delivered on: 2 March 1989
Satisfied on: 7 September 1995
Persons entitled: Castle & Cooke, Inc

Classification: Priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of covenant of even date (as may from time to time be amended).
Particulars: 64/64TH shares of and in the M. V. "santa marta" off. No. 373272, subject to the first priority stat mort dated 31/11/87 executed by the company in favour of the governor and company of the bank of scotland.
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: Us$ 5,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/10/87.
Particulars: All rights title and interest to and in any monies payable to the company under a guarantee dated 23/10/87 relating to the vessel "cartagena" (ex scandutch provence) see form 395 for details.
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: Us $5,000000 and all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 14.10.87.
Particulars: All rights title and interest to and in any monies whatsoever payable to the company under a guarantee d/d 23.10.87 relating to the vessel "santa marta" (please see form 395 for full details).
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: Us $5,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 14.10.87.
Particulars: All rights, title and interest to and in any monies, whatsoever payable to the company under:- a bareboat charterparty agreement d/d 23.10.87 in respect of the vessel "cartagena" (ex "scandutch provence") (please see form 395 for full details).
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: Us $5,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 14.10.87.
Particulars: All rights, title and interest to and in any monies whatsoever payable to the company under a bareboat charter party agreement d/d 23.10.87 in respect of the vessel "santa marta" (see form 355 for full details).
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of deed of covenant d/d 13.11.87 and regulated by a facility letter d/d 14.10.87 (as may from time to time be amended).
Particulars: 64/64TH shares of and in the M. V. "santa marta" registered in the name of the company at the port of hamilton, bermuda under official number 373272.
Fully Satisfied
28 April 1977Delivered on: 10 May 1977
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Statutory mortgage
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the chargee on an account current under the terms of a loan agreement dated 7/4/77.
Particulars: 1) sixty four shares in the british vessel "clarksey" (the vessel) registered at the port of london under official no 377268 and in her boats guns ammunition small arms and appurtenances. 2) all policies and contracts of insurance and entries in a protection and indemnity and a war risks association which are or may thereafter be taken out in respect of the vessel her freights dispursements and profits and all the benefits thereof including all claims whatsoever and return of premiums.
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a deed of covenant d/d 13.11.87 and regulated by a facility letter d/d 13.11.87 and regulated by a facility letter d/d 14.10.87 (as may from time to time be amended).
Particulars: 64/64TH shares of and in the M. V. "cartagena" (ex scandwich provence) registered in the name of the company at port hamilton bermuda under official no - 373266.
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: Us $500,000 and all monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a facility letter d/d 14.10.87 and this deed (as may from time to time be amended).
Particulars: The M. V. "santa marta" registered in the port of hamilton bermuda under official number 373272.
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: $$500,000 and all monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a facility letter d/d 14.10.87 and this deed (as may from hire to hire be amended).
Particulars: The M. V. "cartagena" (ex. "Scanditch provence") registered at the port of hamilton, bermuda under official number 373266 (please see form 395 for full details).
Fully Satisfied
26 January 1984Delivered on: 3 February 1984
Satisfied on: 5 September 1990
Persons entitled: Grindlay Bank PLC

Classification: Deed of covenant
Secured details: Further securing all monies due or to become due ftom aimvile limited to the chargee secured by a mortgage dated 26/1/84 under the terms of the security documents.
Particulars: The ship m v sea guardian.
Fully Satisfied
26 January 1984Delivered on: 3 February 1984
Satisfied on: 5 September 1990
Persons entitled: Grindlays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from aimvile limited on an account current under the terms of a deed of covenent dated 26/1/84 & registered by a deed of counter indemnity dated 30/12/83 as amended by an addendum dated 26/1/84.
Particulars: 64/64TH shares in m v sea guardian - 705528.
Fully Satisfied
14 December 1981Delivered on: 21 December 1981
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Statutory ships mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement d/d 11/12/81 & a deed of covenant of even date.
Particulars: 64/64TH shares of the motor ship sapphire bounty, registered number 13 in hamilton bermuda in 1978, and her boats and appurtenances.
Fully Satisfied
11 December 1981Delivered on: 21 December 1981
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date under the terms of a loan agreement d/d 11/12/81.
Particulars: All of the company's right, title & interest in & to the present & future earnings of the vessel (see doc M273).
Fully Satisfied
14 December 1981Delivered on: 21 December 1981
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Deed of covenants
Secured details: Further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 14/12/81 under the terms of a loan agreement d/d 11/12/81.
Particulars: All of the company's right, title & interest in & to all policies & contracts of insurance. (See doc M272).
Fully Satisfied
11 December 1981Delivered on: 21 December 1981
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Statutory ships mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement d/d 11/12/81 & a deed of covenant of even date.
Particulars: 64/64 shares of the motor ship jade bounty. Reg. No. 4 in hamilton, bermuda in 1978 & her boats and appurtenances.
Fully Satisfied
11 December 1981Delivered on: 21 December 1981
Satisfied on: 3 December 2010
Persons entitled: Citibank N. A.

Classification: Deed of covenant
Secured details: Further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 11/12/81 under the terms of a loan agreement d/d 11/12/81.
Particulars: All the company's right, title & interest in & to all policies & contracts of insurance (see doc M270).
Fully Satisfied
6 December 1974Delivered on: 24 December 1974
Satisfied on: 3 December 2010
Persons entitled: Lloyds Bank International LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31ST oct 1974.
Particulars: All the company's right title and interest in and to a loan agreement constituted by a letter dated 3RD dec 74 (see doc 230 for details).
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Robert Charles Knight as a director on 31 December 2023 (1 page)
27 September 2023Termination of appointment of Nicola Christina Williams as a director on 20 September 2023 (1 page)
28 July 2023Full accounts made up to 31 December 2022 (27 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (3 pages)
23 May 2023Termination of appointment of Alexander James Gray as a director on 23 May 2023 (1 page)
27 April 2023Termination of appointment of Dominic Low as a director on 21 April 2023 (1 page)
12 April 2023Termination of appointment of Stephen Duncan Emmott as a director on 29 November 2022 (1 page)
16 March 2023Termination of appointment of Henriette Christa Van Niekerk as a director on 15 March 2023 (1 page)
14 December 2022Termination of appointment of Martin Philip Rowe as a director on 29 November 2022 (1 page)
17 November 2022Termination of appointment of Remco Hemminga as a director on 11 November 2022 (1 page)
9 November 2022Termination of appointment of Jonathan Richard Auckland as a director on 7 November 2022 (1 page)
6 September 2022Termination of appointment of Mark William Goodall as a director on 31 August 2022 (1 page)
6 September 2022Termination of appointment of Timothy Martin Barraclough as a director on 23 August 2022 (1 page)
18 August 2022Termination of appointment of Alexandre Jacques, Thomas Persenda as a director on 3 August 2022 (1 page)
18 August 2022Termination of appointment of Richard Sean Middleton Coulter as a director on 10 August 2022 (1 page)
5 August 2022Termination of appointment of Betina Frolund Goodall as a director on 20 July 2022 (1 page)
21 July 2022Memorandum and Articles of Association (26 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2022Full accounts made up to 31 December 2021 (27 pages)
14 June 2022Director's details changed for Ms Henriette Christa Van Niekerk on 13 June 2022 (2 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
13 June 2022Director's details changed for Mark William Goodall on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of Richard Henry White as a director on 23 May 2022 (1 page)
12 May 2022Termination of appointment of Peter Ian Broad as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of David John Saxby as a director on 30 April 2022 (1 page)
1 December 2021Director's details changed for Yi Yang on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Massimo Frencesco Dentice on 30 November 2021 (2 pages)
1 December 2021Director's details changed for Yi Yang on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Matthew Charles Edward Neale on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Matthew Charles Edward Neale on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Stephen Duncan Emmott on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Stephen Duncan Emmott on 1 December 2021 (2 pages)
30 November 2021Termination of appointment of Hans Brinkhorst as a director on 29 November 2021 (1 page)
30 November 2021Director's details changed for Neil Duncan Greatorex Gill on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mr David John Saxby on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Richard Sean Middleton Coulter on 30 November 2021 (2 pages)
30 November 2021Director's details changed for James Edward John Rogers on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Colin Bertram Murray on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Guy James Preece on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mark Lindsey on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Alexander James Gray on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Thomas William Becker on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Julian David Brynteson on 30 November 2021 (2 pages)
15 October 2021Director's details changed for Martin Philip Rowe on 15 October 2021 (2 pages)
29 July 2021Full accounts made up to 31 December 2020 (28 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Neofitos Tsangarides as a director on 28 April 2021 (1 page)
14 January 2021Termination of appointment of John Milner as a director on 28 December 2020 (1 page)
4 December 2020Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages)
2 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Rachel Spencer as a secretary on 30 November 2020 (1 page)
3 November 2020Director's details changed for Mr Daniel Michael Potts on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Daniel Michael Potts on 8 August 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (27 pages)
17 September 2020Director's details changed for Mark William Goodall on 17 September 2020 (2 pages)
15 September 2020Director's details changed for Cheng Yu Wang on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Jonathan Paul Webber on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Mr Sotirios Zois on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Betina Frolund Goodall on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Andrew Furze on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Martin Philip Rowe on 15 September 2020 (2 pages)
15 September 2020Termination of appointment of Piers Geoffrey John Middleton as a director on 11 September 2020 (1 page)
11 September 2020Director's details changed for Mr Kim-Eirik Ovesen on 9 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Alexandre Jacques, Thomas Persenda on 9 September 2020 (2 pages)
11 September 2020Director's details changed (2 pages)
9 September 2020Director's details changed for Mr John Milner on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Jonathan Paul Webber on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Robert Anthony Hartless on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Andrew Furze on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Cheng Yu Wang on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Martin Philip Rowe on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Robert Mckinlay on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Alasdair Giles Rickwood Lane on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Philip Harding on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Simon Kay on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Betina Frolund Goodall on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Sidharth Nair on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Henry Edward Nicholas Wilsher on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Jamie Francis Green on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Jonathan David Green on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Sotirios Zois on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr James Mcnally on 9 September 2020 (2 pages)
24 August 2020Termination of appointment of Mark Alistair Ross as a director on 11 August 2020 (1 page)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Patrick John Curry as a director on 31 March 2020 (1 page)
23 December 2019Termination of appointment of Douglas John Newton as a director on 12 October 2019 (1 page)
17 December 2019Termination of appointment of David Paul Insole as a director on 12 July 2019 (1 page)
12 December 2019Termination of appointment of Mark Roberts as a director on 15 October 2019 (1 page)
14 August 2019Termination of appointment of Cornelis Gerardus Petrus Verdult as a director on 9 August 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (25 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 May 2019Termination of appointment of William Stephens as a director on 13 May 2019 (1 page)
15 March 2019Director's details changed for Mr Richard Henry White on 15 March 2019 (2 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
13 September 2018Termination of appointment of John Barnaby Beckwith as a director on 31 August 2018 (1 page)
9 August 2018Termination of appointment of Thomas Gaetano Baggio as a director on 30 June 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (25 pages)
14 June 2018Termination of appointment of Roger Nicholas Tubb as a director on 31 May 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
12 April 2018Appointment of Mrs Rachel Spencer as a secretary on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Sean Brendan Allen as a director on 5 April 2018 (1 page)
9 April 2018Termination of appointment of Amanda Galloway as a director on 29 March 2018 (1 page)
21 February 2018Termination of appointment of Paul Osgood as a director on 20 January 2018 (1 page)
19 February 2018Termination of appointment of David Royston Dancy as a director on 16 February 2018 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
11 October 2017Termination of appointment of Michael Giles Grimwade as a director on 31 August 2017 (1 page)
11 October 2017Termination of appointment of Michael Giles Grimwade as a director on 31 August 2017 (1 page)
5 October 2017Termination of appointment of Andrew John Spooner as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Andrew John Spooner as a director on 30 September 2017 (1 page)
29 September 2017Termination of appointment of Robert Guy Jeremy Poyntz as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Robert Guy Jeremy Poyntz as a director on 29 September 2017 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (25 pages)
3 July 2017Full accounts made up to 31 December 2016 (25 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 April 2017Termination of appointment of David Nicholas Earl Collins as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Nicholas Earl Collins as a director on 31 March 2017 (1 page)
22 February 2017Termination of appointment of Richard Henry Coleman as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Richard Henry Coleman as a director on 20 February 2017 (1 page)
13 February 2017Termination of appointment of Colin Cridland as a director on 2 February 2017 (1 page)
13 February 2017Termination of appointment of Colin Cridland as a director on 2 February 2017 (1 page)
1 February 2017Termination of appointment of Lord Mountevans as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Lord Mountevans as a director on 20 January 2017 (1 page)
19 August 2016Termination of appointment of Alun Hatfield as a director on 15 August 2016 (1 page)
19 August 2016Termination of appointment of Alun Hatfield as a director on 15 August 2016 (1 page)
2 August 2016Termination of appointment of Keith John Taylor as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Keith John Taylor as a director on 1 August 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (24 pages)
18 July 2016Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (24 pages)
18 July 2016Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page)
14 July 2016Appointment of Mr Robert Mckinlay as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mrs Amanda Galloway as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mr Robert Mckinlay as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mr Sean Brendan Allen as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mr Sean Brendan Allen as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mrs Amanda Galloway as a director on 12 July 2016 (2 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,350,000
(69 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,350,000
(69 pages)
31 May 2016Termination of appointment of Kenneth Michie as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Kenneth Michie as a director on 27 May 2016 (1 page)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
8 March 2016Appointment of Mr Daniel Michael Potts as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Daniel Michael Potts as a director on 1 March 2016 (2 pages)
22 July 2015Registered office address changed from , St Magnus House, 3 Lower Thames Street, London, EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (23 pages)
22 July 2015Full accounts made up to 31 December 2014 (23 pages)
22 July 2015Registered office address changed from , St Magnus House, 3 Lower Thames Street, London, EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,350,000
(69 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,350,000
(69 pages)
8 July 2015Appointment of David Royston Dancy as a director on 23 June 2015 (2 pages)
8 July 2015Appointment of David Royston Dancy as a director on 23 June 2015 (2 pages)
7 July 2015Appointment of Remco Hemminga as a director on 23 June 2015 (2 pages)
7 July 2015Appointment of Remco Hemminga as a director on 23 June 2015 (2 pages)
6 July 2015Director's details changed for Hon Jeffrey Richard De Corban Evans on 27 March 2015 (2 pages)
6 July 2015Director's details changed for Hon Jeffrey Richard De Corban Evans on 27 March 2015 (2 pages)
3 July 2015Termination of appointment of Graeme Weston Elliot Murray as a director on 27 April 2015 (1 page)
3 July 2015Termination of appointment of Ramachandran Madhavan Nair as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Ramachandran Madhavan Nair as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Graeme Weston Elliot Murray as a director on 27 April 2015 (1 page)
16 December 2014Termination of appointment of Nicholas Peter Collins as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Nicholas Peter Collins as a director on 16 December 2014 (1 page)
3 December 2014Appointment of Mr Timothy Martin Barraclough as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Timothy Martin Barraclough as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Timothy Martin Barraclough as a director on 2 December 2014 (2 pages)
13 November 2014Director's details changed for Hans Brinkhorst on 10 October 2014 (2 pages)
13 November 2014Director's details changed for Hans Brinkhorst on 10 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages)
29 September 2014Appointment of Mr Steven Goodrich as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Mr Henry Edward Nicholas Wilsher as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Mr Steven Goodrich as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Mr Henry Edward Nicholas Wilsher as a director on 16 September 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
8 July 2014Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages)
24 June 2014Satisfaction of charge 30 in full (3 pages)
24 June 2014Satisfaction of charge 30 in full (3 pages)
20 June 2014Director's details changed for Mr Dominic Low on 31 October 2012 (2 pages)
20 June 2014Director's details changed for Mr Dominic Low on 31 October 2012 (2 pages)
19 June 2014Director's details changed for Thomas William Becker on 1 October 2012 (2 pages)
19 June 2014Director's details changed for Thomas William Becker on 1 October 2012 (2 pages)
19 June 2014Director's details changed for Kenneth Michie on 1 July 2013 (2 pages)
19 June 2014Director's details changed for Neil Duncan Greatorex Gill on 15 September 2013 (2 pages)
19 June 2014Director's details changed for Mr Robert Anthony Hartless on 1 November 2013 (2 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,350,000
(69 pages)
19 June 2014Director's details changed for Mr Robert Anthony Hartless on 1 November 2013 (2 pages)
19 June 2014Director's details changed for Mr Robert Anthony Hartless on 1 November 2013 (2 pages)
19 June 2014Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,350,000
(69 pages)
19 June 2014Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages)
19 June 2014Director's details changed for Thomas William Becker on 1 October 2012 (2 pages)
19 June 2014Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages)
19 June 2014Director's details changed for Kenneth Michie on 1 July 2013 (2 pages)
19 June 2014Director's details changed for Mr Simon Chattrabhuti on 23 November 2013 (2 pages)
19 June 2014Director's details changed for Neil Duncan Greatorex Gill on 15 September 2013 (2 pages)
19 June 2014Director's details changed for Mr Simon Chattrabhuti on 23 November 2013 (2 pages)
19 June 2014Director's details changed for Kenneth Michie on 1 July 2013 (2 pages)
18 June 2014Director's details changed for Mr Richard Henry Coleman on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Philip Harding on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Richard Henry White on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Alasdair Giles Rickwood Lane on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Richard Henry White on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Richard Henry Coleman on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Philip Harding on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Alasdair Giles Rickwood Lane on 18 June 2014 (2 pages)
6 June 2014Director's details changed for Piers Geoffrey John Middleton on 5 June 2014 (2 pages)
6 June 2014Director's details changed for Piers Geoffrey John Middleton on 5 June 2014 (2 pages)
6 June 2014Director's details changed for Piers Geoffrey John Middleton on 5 June 2014 (2 pages)
25 April 2014Director's details changed for Martin Philip Rowe on 1 February 2010 (2 pages)
25 April 2014Director's details changed for Martin Philip Rowe on 1 February 2010 (2 pages)
25 April 2014Director's details changed for Martin Philip Rowe on 1 February 2010 (2 pages)
17 March 2014Termination of appointment of Graeme Harness as a director (1 page)
17 March 2014Termination of appointment of Graeme Harness as a director (1 page)
17 March 2014Termination of appointment of Shayan Keyhan-Rad as a director (1 page)
17 March 2014Termination of appointment of Shayan Keyhan-Rad as a director (1 page)
4 March 2014Director's details changed for Mr Sotirios Zois on 1 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Sotirios Zois on 1 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Sotirios Zois on 1 March 2014 (2 pages)
7 February 2014Termination of appointment of George Margaronis as a director (1 page)
7 February 2014Termination of appointment of George Margaronis as a director (1 page)
9 December 2013Appointment of Mr Sidharth Nair as a director (2 pages)
9 December 2013Appointment of Mr Sidharth Nair as a director (2 pages)
4 December 2013Appointment of Mr Peter Broad as a director (2 pages)
4 December 2013Appointment of Mr Peter Broad as a director (2 pages)
3 December 2013Appointment of Mr James Mcnally as a director (2 pages)
3 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
3 December 2013Appointment of Mr Simon Kay as a director (2 pages)
3 December 2013Appointment of Mr Simon Kay as a director (2 pages)
3 December 2013Appointment of Mr Alun Hatfield as a director (2 pages)
3 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
3 December 2013Appointment of Mr Mark Roberts as a director (2 pages)
3 December 2013Appointment of Mr James Mcnally as a director (2 pages)
3 December 2013Appointment of Mr Philip Harding as a director (2 pages)
3 December 2013Appointment of Mr Alun Hatfield as a director (2 pages)
3 December 2013Appointment of Mr Mark Roberts as a director (2 pages)
3 December 2013Appointment of Ms Penny Watson as a secretary (1 page)
3 December 2013Appointment of Mr Philip Harding as a director (2 pages)
3 December 2013Appointment of Ms Penny Watson as a secretary (1 page)
15 October 2013Termination of appointment of Mustafa Duma as a director (1 page)
15 October 2013Termination of appointment of Mustafa Duma as a director (1 page)
30 September 2013Termination of appointment of Michael Cameron as a director (1 page)
30 September 2013Appointment of Mr Jamie Francis Green as a director (2 pages)
30 September 2013Appointment of Mr Simon Boycott Jones as a director (2 pages)
30 September 2013Appointment of Mr Jamie Francis Green as a director (2 pages)
30 September 2013Termination of appointment of Edward Williams as a director (1 page)
30 September 2013Appointment of Mr Simon Boycott Jones as a director (2 pages)
30 September 2013Termination of appointment of Michael Cameron as a director (1 page)
30 September 2013Termination of appointment of Edward Williams as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 June 2013Termination of appointment of Stephen Lane as a director (1 page)
26 June 2013Director's details changed for Neil Duncan Greatorex Gill on 25 June 2013 (2 pages)
26 June 2013Appointment of Mr Jonathan Richard Auckland as a director (2 pages)
26 June 2013Director's details changed for Neil Duncan Greatorex Gill on 25 June 2013 (2 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (72 pages)
26 June 2013Termination of appointment of Stephen Lane as a director (1 page)
26 June 2013Appointment of Mr Jonathan Richard Auckland as a director (2 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (72 pages)
6 June 2013Termination of appointment of Andrew Finn as a director (1 page)
6 June 2013Termination of appointment of Andrew Finn as a director (1 page)
5 June 2013Termination of appointment of Guy Campbell as a director (1 page)
5 June 2013Termination of appointment of Guy Campbell as a director (1 page)
5 June 2013Termination of appointment of Cliff Tyler as a director (1 page)
5 June 2013Termination of appointment of Cliff Tyler as a director (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
27 March 2013Appointment of Mr Gareth Sewell as a director (2 pages)
27 March 2013Appointment of Mr Gareth Sewell as a director (2 pages)
27 March 2013Appointment of Mr Sotirios Zois as a director (2 pages)
27 March 2013Appointment of Mr Sotirios Zois as a director (2 pages)
29 January 2013Termination of appointment of Gavin Macdonald as a director (1 page)
29 January 2013Termination of appointment of Gavin Macdonald as a director (1 page)
21 December 2012Termination of appointment of Mark Mitchell as a director (1 page)
21 December 2012Termination of appointment of Mark Mitchell as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Appointment of Mr John Barnaby Beckwith as a director (2 pages)
12 September 2012Appointment of Mr John Barnaby Beckwith as a director (2 pages)
27 June 2012Director's details changed for Yi Yang on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Guy Mcgregor Campbell on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Colin Cridland on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Yi Yang on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Matthew Charles Edward Neale on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Matthew Charles Edward Neale on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Guy Mcgregor Campbell on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (75 pages)
27 June 2012Director's details changed for Mr Colin Cridland on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (75 pages)
26 June 2012Director's details changed for Stephen Duncan Emmott on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Piers Geoffrey John Middleton on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Stephen Duncan Emmott on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Piers Geoffrey John Middleton on 26 June 2012 (2 pages)
1 June 2012Termination of appointment of Robert Stopford as a director (1 page)
1 June 2012Termination of appointment of Robert Stopford as a director (1 page)
25 January 2012Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages)
30 November 2011Appointment of Mr Simon Chattrabhuti as a director (2 pages)
30 November 2011Appointment of Mr Simon Chattrabhuti as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 August 2011Appointment of Mr Darren Paul Lepper as a director (2 pages)
15 August 2011Appointment of Mr Darren Paul Lepper as a director (2 pages)
29 July 2011Termination of appointment of Gulbir Suri as a director (1 page)
29 July 2011Termination of appointment of Gulbir Suri as a director (1 page)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (76 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (76 pages)
24 June 2011Termination of appointment of David Oakley as a director (1 page)
24 June 2011Termination of appointment of David Oakley as a director (1 page)
15 June 2011Appointment of Mr Jonathan David Green as a director (2 pages)
15 June 2011Appointment of Mr Jonathan David Green as a director (2 pages)
8 June 2011Appointment of Mr Cornelis Gerardus Petrus Verdult as a director (2 pages)
8 June 2011Appointment of Mr Cornelis Gerardus Petrus Verdult as a director (2 pages)
7 June 2011Appointment of Mr Kim-Eirik Ovesen as a director (2 pages)
7 June 2011Appointment of Mr Kim-Eirik Ovesen as a director (2 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 December 2010Appointment of Mr Dominic Low as a director (2 pages)
3 December 2010Appointment of Mr Dominic Low as a director (2 pages)
26 November 2010Appointment of Mr Douglas John Newton as a director (2 pages)
26 November 2010Appointment of Mr Douglas John Newton as a director (2 pages)
25 November 2010Termination of appointment of Geir Hornseth as a director (1 page)
25 November 2010Termination of appointment of Geir Hornseth as a director (1 page)
9 November 2010Director's details changed for Hon Jeffrey Richard De Courban Evans on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Hon Jeffrey Richard De Courban Evans on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Hon Jeffrey Richard De Courban Evans on 9 November 2010 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (40 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (40 pages)
25 June 2010Director's details changed for William Stephens on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Jonathan Paul Webber on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mark Lindsey on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Gavin Richard Macdonald on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Geir Sevald Hornseth on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Thomas William Becker on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Michael John Paul Cameron on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Hans Brinkhorst on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Edward Alexander Foster Williams on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Alasdair Giles Rickwood Lane on 12 June 2010 (2 pages)
25 June 2010Director's details changed for David Christopher Oakley on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Finn on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Michael Giles Grimwade on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Roger Nicholas Tubb on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Piers Geoffrey John Middleton on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Keith John Taylor on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Stephen Alfred Lane on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Keith John Taylor on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Colin Bertram Murray on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Edward Alexander Foster Williams on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew John Spooner on 12 June 2010 (2 pages)
25 June 2010Director's details changed for William Stephens on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Guy James Preece on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Stephen Alfred Lane on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Henry White on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mustafa Andre Duma on 12 June 2010 (2 pages)
25 June 2010Director's details changed for George Isidore Margaronis on 12 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Thomas Gaetano Baggio on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Paul Osgood on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Duncan Greatorex Gill on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Colin Cridland on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mark Peter Mitchell on 12 June 2010 (2 pages)
25 June 2010Director's details changed for David John Saxby on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Roger Nicholas Tubb on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Massimo Frencesco Dentice on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Paul Insole on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mark Peter Mitchell on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Henry White on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Kenneth Michie on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Alasdair Giles Rickwood Lane on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Duncan Greatorex Gill on 12 June 2010 (2 pages)
25 June 2010Director's details changed for David Christopher Oakley on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Cheng Yu Wang on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Geir Sevald Hornseth on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mark William Goodall on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Nicholas Peter Collins on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Richard Henry Coleman on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Paul Insole on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Yi Yang on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Richard Henry Coleman on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Colin Cridland on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mark William Goodall on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Ramachandran Madhavan Nair on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Hon Jeffrey Richard De Courban Evans on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Finn on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Gavin Richard Macdonald on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Cheng Yu Wang on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Piers Geoffrey John Middleton on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Hon Jeffrey Richard De Courban Evans on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Graeme Michael Harness on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Ramachandran Madhavan Nair on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Sean Middleton Coulter on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Paul Osgood on 12 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Kenneth Michie on 12 June 2010 (2 pages)
25 June 2010Director's details changed for David John Saxby on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Julian David Brynteson on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Furze on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Michael Giles Grimwade on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Colin Bertram Murray on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Mark Alistair Ross on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Yi Yang on 12 June 2010 (2 pages)
25 June 2010Director's details changed for George Isidore Margaronis on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Hans Brinkhorst on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Julian David Brynteson on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Mark Alistair Ross on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Guy James Preece on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mark Lindsey on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mustafa Andre Duma on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Sean Middleton Coulter on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Furze on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Jonathan Paul Webber on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew John Spooner on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Stephen Duncan Emmott on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Nicholas Peter Collins on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Michael John Paul Cameron on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Thomas Gaetano Baggio on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Stephen Duncan Emmott on 12 June 2010 (2 pages)
25 June 2010Director's details changed for David Nicholas Earl Collins on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Graeme Michael Harness on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Matthew Charles Edward Neale on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Massimo Frencesco Dentice on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Matthew Charles Edward Neale on 12 June 2010 (2 pages)
25 June 2010Director's details changed for David Nicholas Earl Collins on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Thomas William Becker on 12 June 2010 (2 pages)
7 June 2010Termination of appointment of John Byrne as a director (1 page)
7 June 2010Termination of appointment of John Byrne as a director (1 page)
3 June 2010Termination of appointment of Alexander Geddes as a director (1 page)
3 June 2010Termination of appointment of Alexander Geddes as a director (1 page)
24 May 2010Appointment of Mr John Milner as a director (2 pages)
24 May 2010Appointment of Mr John Milner as a director (2 pages)
20 May 2010Appointment of Mr Shayan Keyhan-Rad as a director (2 pages)
20 May 2010Appointment of Mr Shayan Keyhan-Rad as a director (2 pages)
20 May 2010Appointment of Mr Alexandre Jacques, Thomas Persenda as a director (2 pages)
20 May 2010Appointment of Mr Neofitos Tsangarides as a director (2 pages)
20 May 2010Appointment of Mr Neofitos Tsangarides as a director (2 pages)
20 May 2010Appointment of Mr Alexandre Jacques, Thomas Persenda as a director (2 pages)
19 May 2010Appointment of Mr Robert Anthony Hartless as a director (2 pages)
19 May 2010Appointment of Mr Robert Anthony Hartless as a director (2 pages)
19 May 2010Appointment of Ms Henriette Christa Van Niekerk as a director (2 pages)
19 May 2010Appointment of Ms Nicola Christina Williams as a director (2 pages)
19 May 2010Appointment of Ms Nicola Christina Williams as a director (2 pages)
19 May 2010Appointment of Ms Henriette Christa Van Niekerk as a director (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (20 pages)
17 May 2010Full accounts made up to 31 December 2009 (20 pages)
15 January 2010Termination of appointment of Pierre Richou as a director (1 page)
15 January 2010Termination of appointment of Pierre Richou as a director (1 page)
4 January 2010Termination of appointment of David Tucker as a director (1 page)
4 January 2010Termination of appointment of David Tucker as a director (1 page)
4 January 2010Termination of appointment of Jonathan Marshall as a director (1 page)
4 January 2010Termination of appointment of Jonathan Marshall as a director (1 page)
25 October 2009Termination of appointment of Esam Balla as a director (2 pages)
25 October 2009Termination of appointment of Esam Balla as a director (2 pages)
21 August 2009Appointment terminated director keith bainbridge (1 page)
21 August 2009Appointment terminated director keith bainbridge (1 page)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
22 July 2009Auditor's resignation (2 pages)
22 July 2009Auditor's resignation (2 pages)
22 June 2009Return made up to 12/06/09; full list of members (27 pages)
22 June 2009Director's change of particulars / david insole / 10/06/2009 (2 pages)
22 June 2009Director's change of particulars / david insole / 10/06/2009 (2 pages)
22 June 2009Return made up to 12/06/09; full list of members (27 pages)
7 May 2009Appointment terminated director nicolas wood (1 page)
7 May 2009Appointment terminated director nicolas wood (1 page)
18 March 2009Appointment terminated director paul cater (1 page)
18 March 2009Appointment terminated director paul cater (1 page)
3 October 2008Appointment terminated director david horne (1 page)
3 October 2008Appointment terminated director david horne (1 page)
12 August 2008Director appointed colin cridland (2 pages)
12 August 2008Director appointed colin cridland (2 pages)
30 July 2008Director appointed pierre paul richou (1 page)
30 July 2008Director appointed pierre paul richou (1 page)
25 July 2008Return made up to 12/06/08; full list of members (27 pages)
25 July 2008Return made up to 12/06/08; full list of members (27 pages)
10 June 2008Appointment terminated director richard fulford smith (1 page)
10 June 2008Appointment terminated director richard fulford smith (1 page)
4 June 2008Director appointed jonathan paul webber (2 pages)
4 June 2008Director appointed hans brinkhorst (2 pages)
4 June 2008Director appointed jonathan paul webber (2 pages)
4 June 2008Director appointed hans brinkhorst (2 pages)
30 May 2008Director appointed andrew finn (2 pages)
30 May 2008Appointment terminated director per jensen (1 page)
30 May 2008Director appointed andrew finn (2 pages)
30 May 2008Appointment terminated director per jensen (1 page)
21 May 2008Full accounts made up to 31 December 2007 (17 pages)
21 May 2008Full accounts made up to 31 December 2007 (17 pages)
27 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
27 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
25 July 2007Return made up to 12/06/07; full list of members (40 pages)
25 July 2007Return made up to 12/06/07; full list of members (40 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 April 2007Full accounts made up to 31 December 2006 (18 pages)
14 April 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
5 September 2006New director appointed (3 pages)
5 September 2006New director appointed (3 pages)
8 August 2006Particulars of mortgage/charge (9 pages)
8 August 2006Particulars of mortgage/charge (9 pages)
5 July 2006Return made up to 12/06/06; full list of members (31 pages)
5 July 2006Return made up to 12/06/06; full list of members (31 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 12/06/05; full list of members (31 pages)
11 July 2005Return made up to 12/06/05; full list of members (31 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street, london, EC3A 7BP (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street, london, EC3A 7BP (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Return made up to 12/06/04; full list of members (30 pages)
28 July 2004Return made up to 12/06/04; full list of members (30 pages)
28 July 2004Director's particulars changed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Full accounts made up to 31 December 2003 (14 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Full accounts made up to 31 December 2003 (14 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
26 June 2003Return made up to 12/06/03; full list of members (30 pages)
26 June 2003Return made up to 12/06/03; full list of members (30 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 12/06/02; full list of members (31 pages)
11 July 2002Return made up to 12/06/02; full list of members (31 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
17 April 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Full accounts made up to 31 December 2001 (13 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Full accounts made up to 31 December 2000 (14 pages)
25 June 2001Return made up to 12/06/01; full list of members (29 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Return made up to 12/06/01; full list of members (29 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
7 July 2000Return made up to 12/06/00; full list of members (29 pages)
7 July 2000Return made up to 12/06/00; full list of members (29 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
30 June 1999Return made up to 12/06/99; full list of members (30 pages)
30 June 1999Return made up to 12/06/99; full list of members (30 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 May 1999Full accounts made up to 31 December 1998 (13 pages)
28 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Return made up to 12/06/98; full list of members (29 pages)
23 June 1998Return made up to 12/06/98; full list of members (29 pages)
23 June 1998Director resigned (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
2 July 1997Return made up to 12/06/97; full list of members (28 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Return made up to 12/06/97; full list of members (28 pages)
2 July 1997Director's particulars changed (1 page)
26 June 1997Full accounts made up to 31 December 1996 (15 pages)
26 June 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Company name changed h clarkson and company LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 June 1997Company name changed h clarkson and company LIMITED\certificate issued on 12/06/97 (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
17 July 1996Return made up to 12/06/96; full list of members (26 pages)
17 July 1996Return made up to 12/06/96; full list of members (26 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
6 June 1996Full accounts made up to 31 December 1995 (17 pages)
6 June 1996Full accounts made up to 31 December 1995 (17 pages)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Director's particulars changed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
11 December 1995New director appointed (4 pages)
11 December 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (19 pages)
6 October 1995Full accounts made up to 31 December 1994 (19 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Return made up to 12/06/95; full list of members (44 pages)
30 June 1995Return made up to 12/06/95; full list of members (44 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (298 pages)
2 June 1992New director appointed (2 pages)
2 June 1992New director appointed (2 pages)
10 October 1991Full accounts made up to 31 December 1990 (23 pages)
10 October 1991Full accounts made up to 31 December 1990 (23 pages)
10 January 1990Particulars of mortgage/charge (7 pages)
10 January 1990Particulars of mortgage/charge (7 pages)
27 November 1989Memorandum and Articles of Association (35 pages)
16 February 1989New director appointed (2 pages)
16 February 1989New director appointed (2 pages)
24 November 1987Particulars of mortgage/charge (3 pages)
24 November 1987Particulars of mortgage/charge (3 pages)
23 November 1987Particulars of mortgage/charge (3 pages)
23 November 1987Particulars of mortgage/charge (3 pages)
22 November 1987Particulars of mortgage/charge (3 pages)
22 November 1987Particulars of mortgage/charge (3 pages)
21 November 1987Particulars of mortgage/charge (3 pages)
21 November 1987Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (7 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (7 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
21 December 1981Particulars of mortgage/charge (3 pages)
21 December 1981Particulars of mortgage/charge (3 pages)
12 February 1980Particulars of mortgage/charge (4 pages)
12 February 1980Particulars of mortgage/charge (4 pages)
15 February 1979Particulars of property mortgage/charge (4 pages)
15 February 1979Particulars of property mortgage/charge (4 pages)
26 January 1978Particulars of property mortgage/charge (5 pages)
26 January 1978Particulars of property mortgage/charge (5 pages)
10 May 1977Particulars of property mortgage/charge (5 pages)
10 May 1977Particulars of property mortgage/charge (5 pages)
24 December 1974Particulars of mortgage/charge (4 pages)
24 December 1974Particulars of mortgage/charge (4 pages)
23 January 1919Certificate of incorporation (1 page)
23 January 1919Incorporation (35 pages)
23 January 1919Certificate of incorporation (1 page)