London
EC4N 4UA
Director Name | Mr Benjamin Thomas Hall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 December 2021(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Group Finance |
Country of Residence | England |
Correspondence Address | 1st Flor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Tullio Biggi |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 1992(66 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 106 Promenade Albert Camus 06190 Roquebrune Cap Martin Foreign |
Director Name | John Whittington |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Director Name | Guy Morel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 1992(66 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 1999) |
Role | Marketing Director |
Correspondence Address | 15 Boulevard Du Boucharge Nice 06000 |
Director Name | Antony Stuart Crawford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(66 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 14 Campions Goldings Manor Loughton Essex IG10 2SG |
Secretary Name | John Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Director Name | Charles John Robert Proudfoot |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 1998) |
Role | Shipbroker |
Correspondence Address | Hollies 106a Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Morley Littledale |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1999) |
Role | Insurance Manager |
Correspondence Address | 64 The Copse Hemel Hempstead Hertfordshire HP1 2TA |
Secretary Name | Andrew Nicholas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(67 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 August 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Secretary Name | Andrew Nicholas Barker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(67 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Andrew Nicholas Barker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(68 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Iouri Victor Brodouline |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 09 May 1994(68 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 October 2007) |
Role | Chatereing Manager |
Correspondence Address | 15 Holly Park Gardens Finchley London N3 3NG |
Director Name | Christopher Digby Korman Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(77 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 2007) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Director Name | Richard Hext |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 1 Bonneville Gardens London SW4 9LB |
Secretary Name | Christopher Digby Korman Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | Appletree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL11 6EG Wales |
Director Name | Dr Malcolm Christopher Willingale |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(80 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Barn Nedging Road Nedging Suffolk IP7 7HJ |
Director Name | Andrew William Hamilton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(81 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 March 2008) |
Role | Average Adjuster |
Correspondence Address | Boughton Cottage Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Director Name | Mr Philip James Cowan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Grove Teddington Middlesex TW11 9LU |
Director Name | Declan Linsay Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Well Lane Stock Ingatestone Essex CM4 9LZ |
Secretary Name | Mr Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(82 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wimbourne Court Christchurch Close London SW19 2NZ |
Director Name | Timothy James Haysom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(82 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 December 2021) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1st Flor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Jesper Clausen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2010(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Alsterufer 16 Hamburg 20354 Germany |
Director Name | Mr Andrew Timothy Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Flor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Robert John Barford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Flor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Ian Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mrs Deborah Grimason |
---|---|
Status | Resigned |
Appointed | 25 September 2018(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 1st Flor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st Flor 63 Queen Victoria Street London EC4N 4UA |
Website | www.vships.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2432435 |
Telephone region | Glasgow |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,783,000 |
Net Worth | -£9,705,000 |
Cash | £75,000 |
Current Liabilities | £10,623,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
17 December 1980 | Delivered on: 31 December 1980 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Deed of covenant Secured details: For further security all monies due or to become due from the company to the chargee secured by a mortgage dated 17.12.80. Particulars: All of the company's right title & interest in & to (1) all policies & contracts of insurance & entries in a protection & indemnity or war risks association which are or may hereafter be taken out in respect of the vessel, her freights, profits, disbursements or otherwise howsoever & all claims thereunder benefit thereof including returns of premium & (2) the present & future earnings of the vessel, including her frieght hires & other monies which may at any time be earned by or become payable to the company arising out of or as a result of its operation and/or ownership of the vessel or any share therein. Fully Satisfied |
---|---|
17 December 1980 | Delivered on: 31 December 1980 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Ships mortgage Secured details: All monies due or to become due from the company on an account current under the terms of loan agreement dated 17.12.80. Particulars: Sixty four sixty fourth shares in the single screw motor ship "erskine bridge" registered under the british flag in the port of london with official number 358850. Fully Satisfied |
7 December 1979 | Delivered on: 11 December 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Assignment Secured details: All monied due or to become due under the terms of the charge. Particulars: All sums (of principal, interest or otherwise) now or from time to time standing to the credit of or earned on the dollar call deposit account on the books of the branch of the bank at 336 strand, london WC2R 1HB in the name of the company having number 03600148. Fully Satisfied |
21 March 1979 | Delivered on: 6 April 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Ships mortgage Secured details: All monies due or to become due from dene shipping company pursuant to a credit agreement dated 21 march 79 to the chargee on any account current. Particulars: Sixty four sixty fourth shares in the british vessel known as erskine bridge registered at the port of london under official number 358850 and in her boats, guns, ammunition small arms and appertenances. Fully Satisfied |
21 March 1979 | Delivered on: 6 April 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Ships mortgage Secured details: All monies due or to become due from the dene shipping company payment to a credit agreement dated 21 march 79 to the chargee on any account current. Particulars: Sixty four sixty fourth shares in the british vessel known as eden bridge registered at the port of london under official number 343068 and in her boats, guns, ammunition small arms and appurtenances. Fully Satisfied |
21 March 1979 | Delivered on: 6 April 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Ships mortgage Secured details: All monies due or to become due from dene shipping company LTD to chargee on an account current pursuant to a credit agreement dated 21-3-79. Particulars: Sixty four sixty-fourth shares in the british vesel known as silver bridge registered at the port of london under official number 358746 and in her boats, guns,ammunition small arms and appurtenances. Fully Satisfied |
21 March 1979 | Delivered on: 6 April 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: All monies due or to become due from dene shipping company LTD to citibank N.A. pursuant to a credit agreement dated 21 march 1979 was registered pursuant to section 95 of the companies act 1948 on 6-4-79. Particulars: All of the right, title and interest of silver line LTD in and to (1) all present or future policies or contracts of insurance or entries in a protection and indemnity or war risks association taken out or effected in respect of her freights disbursements and profits and (11) all present or future freights, hires or other earnings of silver bridge. Fully Satisfied |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 6 September 2011 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Accession deed to a debenture dated 29 march 2007 and Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details. Fully Satisfied |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 6 September 2011 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Charge over accounts Secured details: All monies due or to become due from the chargors to the chargee (whether on their own account or on behalf of any of the secured parties) or to the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposits being all monies from time to time standing to the credit of the security accounts together with all entitlements to interest and all other rights and benefits accruing to or arising in connection with any of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
12 June 2006 | Delivered on: 29 June 2006 Satisfied on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries) (the "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 April 2005 | Delivered on: 7 May 2005 Satisfied on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Deed amending and restating a charge over accounts originally dated 25 march 2003 as supplemented on 17 june 2003 Secured details: All monies due or to become due from the chargors to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the deposit. By way of first floating charge all its present and future rights in the deposits. Fully Satisfied |
17 June 2003 | Delivered on: 24 June 2003 Satisfied on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries) Classification: Deed of accession to a charge over account originally dated 25 march 2003 Secured details: All monies due or to become due of the chargors to the security agent (whether on their own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee, charged and assigned to the security agent for the payment and discharge of all monies and liabilities by the deed, or by the charge over accounts;. See the mortgage charge document for full details. Fully Satisfied |
2 July 2002 | Delivered on: 12 July 2002 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Manager's subordination undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge portion a not exceeding usd 16,300,000 and portion b not exceeding usd 4,000,000. Particulars: All the manager's rights, title, benefits and interest in and to the insurances relating to the vessel and all the profits and proceeds thereof. Fully Satisfied |
18 October 2001 | Delivered on: 25 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau,Federal Republic of Germany Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."buckinghamshire" Secured details: The outstanding indebtedness being the aggregate of all advances by the assignee under portion a not exceeding in aggregate usd 16.900,000.00 and portion b not exceeding in aggregate usd 4,000,000.00,or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 19 july 2001 (the "loan agreement") and all other monies whatsoever due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances,as defined,relating to the vessel and all profits and proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."ayrshire" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."cheshire" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
21 March 1979 | Delivered on: 6 April 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: All monies due or to become due from dene shipping company LTD to citibank N.A. pursuant to a credit agreement dated 21 march 1979 was registered pursuant to section 95 of the companies act 1948 on 6-4-79. Particulars: All of the right, title and interest of silver line LTD and to (1) all present or future policies or contracts of insurance or entries in protection and indemnity or war risks association taken out or effected in respect of her freights disbursements and profits and (ii) all present or future freights, hires or other earnings of eden bridge. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."hereford ii" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."hertford" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."lancashire" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."lincoln" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
26 September 2001 | Delivered on: 10 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of insurances in respect of the bahamas flag container vessel M.V."shropshire" Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee to the company under portion a not exceeding in aggregate usd 16,500,000.00 and portion b not exceeding in aggregate usd 4,000,000.00 or as the case may be,the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 25 september 2001 (the "loan agreement"),as defined,together with all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefits and interest in and to the insurances (as defined) relating to the vessel and all related profits and proceeds thereof including all claims whatsoever; all returns of premiums and any other benefit whatsoever. See form 395 for details. Fully Satisfied |
10 September 2001 | Delivered on: 1 October 2001 Satisfied on: 13 April 2007 Persons entitled: Kreditanslalt Fur Wiederaufbau Classification: Assignment of insurances (the "assignment") in respect of the bahamas flag container vessel M.V. "oxford" (the "vessel") granted by (1) the company in fvour of (2) the assignee Secured details: The outstanding indebtedness being the aggregate of all advances made by the assignee under portion a not exceeding in aggregate usd 16,500,000 and portion b not exceeding in aggregate usd 4,000,000 or as the case may be the amount thereof from time to time advanced and outstanding as set out in a loan facility agreement dated 17 august 2001 (the "loan agreement") entered into between (1) the assignee as lender (2) oxfordshire inc ("the company") as borrower (the "loan") together with accrued interest thereon and all other monies of whatsoever nature due or to become due under the loan agreement and the security documents (as hereafter defined). Particulars: The rights title benefits and interest in and to the insurances relating to the vessel and all the profits and proceeds thereof including all claims of whatsoever nature thereunder and returns of premiums and any other benefit thereof whatsoever or howsoever. See the mortgage charge document for full details. Fully Satisfied |
18 January 2001 | Delivered on: 31 January 2001 Satisfied on: 13 April 2007 Persons entitled: Citibank International PLC ("the Security Trustee") Classification: Debenture Secured details: Any debt or liabilities of any kind, whether present, future, actual or contingent, which the company now or at any later time has under, by virtue of, or in connection with, the loan agreement or any finance document to the chargee any moneys expended by the security trustee in accordance with clause 6.7. (all terms as defined). 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 |
31 January 1997 | Delivered on: 17 February 1997 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: An account charge Secured details: All moneys and liabilities now due or to become due from the company to the chargee pursuant to the terms of the facility agreement or any finance document. Particulars: The account opened by the company with the bank account no 8065705 ref sll/southern cross account. See the mortgage charge document for full details. Fully Satisfied |
17 December 1980 | Delivered on: 31 December 1980 Satisfied on: 5 September 2011 Persons entitled: Citibank N.A. Classification: Ships mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 17.12.80. Particulars: 64 64TH shares in the single screw motor ship "erskine bridge" registered under the british flag in the port of london with official number 358850. Fully Satisfied |
17 December 1980 | Delivered on: 31 December 1980 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 17.12.80. Particulars: All of the company's right title & interest in & to (1) all policies & contracts of insurance & entries in a protection & indemnity or war risks association which are or may hereafter be taken out in respect of the vessel, her freights, profits, disbursements or otherwise howsoever & all claims thereunder & benefit thereof including returns of premium & (2) the present & future earnings of the vessel, including her freight hires & other monies which may at any time be earned by or become payable to the company arising out of or as a result of its operation and/or ownership of the vessel or anyshare therein. Fully Satisfied |
21 March 1979 | Delivered on: 6 April 1979 Satisfied on: 13 April 2007 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: All monies due or to become due from dene shipping company LTD to citibank n,A. Pursuant to a credit agreement dated 21 march 1979 was registered pursuant to section 95 of the companies act 1948 on 6-4-79. Particulars: All of the right, title and interest of silver line LTD in and to (1) all present or future policies or contracts of insurance or entries in a protection and indemnity or war risks association taken out or effected in respect of her freights disbursements and profits and (ii) all present or future freights, hires or other earnings of erksine bridge. Fully Satisfied |
18 April 2006 | Delivered on: 27 April 2006 Persons entitled: Citibank International PLC Classification: CB6 corporate deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the account number 10134740 and all moneys standing to the credit of the charged accounts. See the mortgage charge document for full details. Outstanding |
14 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
2 March 2023 | Registered office address changed from 1st Flor 63 Queen Victoria Street London EC4N 4UA to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 2 March 2023 (1 page) |
6 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr Benjamin Thomas Hall as a director on 17 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page) |
7 January 2022 | Appointment of Mr Jan Petter Traaholt as a director on 17 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Deborah Grimason as a secretary on 17 December 2021 (1 page) |
7 January 2022 | Termination of appointment of Timothy James Haysom as a director on 17 December 2021 (1 page) |
14 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
14 April 2020 | Director's details changed for Timothy James Haysom on 2 April 2020 (2 pages) |
27 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
6 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mrs Deborah Grimason as a director on 18 March 2019 (2 pages) |
26 September 2018 | Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
19 June 2017 | Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 January 2017 | Satisfaction of charge 26 in full (1 page) |
19 January 2017 | Satisfaction of charge 26 in full (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
12 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2016 | Change of share class name or designation (2 pages) |
12 September 2016 | Change of share class name or designation (2 pages) |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
8 January 2016 | Resolutions
|
9 September 2015 | Appointment of Mr Ian Vallance as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Ian Vallance as a director on 9 September 2015 (2 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (34 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (34 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 February 2015 | Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages) |
25 February 2015 | Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages) |
25 February 2015 | Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages) |
30 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 June 2014 | Termination of appointment of Robert Barford as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Barford as a director (1 page) |
14 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Termination of appointment of Jesper Clausen as a director (1 page) |
24 September 2012 | Termination of appointment of Jesper Clausen as a director (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Appointment of Robert John Barford as a director (3 pages) |
23 April 2012 | Termination of appointment of Philip Cowan as a director (2 pages) |
23 April 2012 | Appointment of Robert John Barford as a director (3 pages) |
23 April 2012 | Appointment of Andrew Timothy Jones as a director (3 pages) |
23 April 2012 | Appointment of Andrew Timothy Jones as a director (3 pages) |
23 April 2012 | Termination of appointment of Philip Cowan as a director (2 pages) |
3 November 2011 | Termination of appointment of Declan Brown as a director (2 pages) |
3 November 2011 | Termination of appointment of Declan Brown as a director (2 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Director's details changed for Declan Linsay Brown on 7 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Philip James Cowan on 5 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Declan Linsay Brown on 7 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Director's details changed for Philip James Cowan on 5 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Declan Linsay Brown on 7 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Philip James Cowan on 5 May 2011 (2 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (35 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (35 pages) |
13 August 2010 | Appointment of Jesper Clausen as a director (3 pages) |
13 August 2010 | Appointment of Jesper Clausen as a director (3 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
18 May 2010 | Director's details changed for Timothy James Haysom on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Philip James Cowan on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Declan Linsay Brown on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Timothy James Haysom on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Declan Linsay Brown on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Philip James Cowan on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Declan Linsay Brown on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Timothy James Haysom on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Philip James Cowan on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 December 2008 | Section 519 (1 page) |
2 December 2008 | Section 519 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
6 August 2008 | Director appointed timothy james haysom (2 pages) |
6 August 2008 | Appointment terminated director malcolm willingale (1 page) |
6 August 2008 | Director appointed timothy james haysom (2 pages) |
6 August 2008 | Appointment terminated director malcolm willingale (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
20 March 2008 | Appointment terminated director andrew hamilton (1 page) |
20 March 2008 | Appointment terminated director andrew hamilton (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (12 pages) |
28 June 2007 | Particulars of mortgage/charge (15 pages) |
28 June 2007 | Particulars of mortgage/charge (15 pages) |
28 June 2007 | Particulars of mortgage/charge (12 pages) |
25 June 2007 | Return made up to 05/05/07; no change of members (8 pages) |
25 June 2007 | Return made up to 05/05/07; no change of members (8 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 July 2005 | Declaration on reregistration from private to PLC (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Application for reregistration from private to PLC (1 page) |
29 July 2005 | Auditor's statement (1 page) |
29 July 2005 | Application for reregistration from private to PLC (1 page) |
29 July 2005 | Auditor's statement (1 page) |
29 July 2005 | Auditor's report (1 page) |
29 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 July 2005 | Auditor's report (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Balance Sheet (1 page) |
29 July 2005 | Balance Sheet (1 page) |
29 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 July 2005 | Re-registration of Memorandum and Articles (17 pages) |
29 July 2005 | Declaration on reregistration from private to PLC (1 page) |
29 July 2005 | Re-registration of Memorandum and Articles (17 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
7 May 2005 | Particulars of mortgage/charge (13 pages) |
7 May 2005 | Particulars of mortgage/charge (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
16 December 2004 | Return made up to 05/05/04; full list of members (8 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Return made up to 05/05/04; full list of members (8 pages) |
16 December 2004 | New secretary appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Particulars of mortgage/charge (18 pages) |
24 June 2003 | Particulars of mortgage/charge (18 pages) |
18 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Particulars of mortgage/charge (8 pages) |
1 October 2001 | Particulars of mortgage/charge (8 pages) |
29 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
29 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
8 June 2001 | Company name changed silver line LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed silver line LIMITED\certificate issued on 08/06/01 (2 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Return made up to 05/05/99; full list of members
|
16 June 1999 | Return made up to 05/05/99; full list of members
|
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members (9 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members (9 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 05/05/97; full list of members (9 pages) |
26 June 1997 | Return made up to 05/05/97; full list of members (9 pages) |
17 February 1997 | Particulars of mortgage/charge (7 pages) |
17 February 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
21 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
23 May 1995 | Return made up to 05/05/95; full list of members (18 pages) |
23 May 1995 | Return made up to 05/05/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (395 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (220 pages) |
31 December 1980 | Particulars of mortgage/charge (3 pages) |
31 December 1980 | Particulars of mortgage/charge (3 pages) |
24 November 1925 | Certificate of incorporation (1 page) |
24 November 1925 | Certificate of incorporation (1 page) |